- Company Overview for BEIC PARCIO CYMRU LTD (06919030)
- Filing history for BEIC PARCIO CYMRU LTD (06919030)
- People for BEIC PARCIO CYMRU LTD (06919030)
- Charges for BEIC PARCIO CYMRU LTD (06919030)
- More for BEIC PARCIO CYMRU LTD (06919030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2017 | PSC02 | Notification of Bikepark Holdings Limited as a person with significant control on 21 December 2017 | |
29 Dec 2017 | PSC07 | Cessation of Rowan John Sorrell as a person with significant control on 21 December 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of Elizabeth Sorrell as a director on 21 December 2017 | |
22 Dec 2017 | MR01 | Registration of charge 069190300006, created on 21 December 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
16 May 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
25 May 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Anna Walters on 2 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Miss Elizabeth Scaife on 13 September 2014 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Rowan Sorrell on 1 January 2015 | |
26 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | CH01 | Director's details changed for Miss Elizabeth Scaife on 18 May 2013 | |
25 Jun 2014 | CH01 | Director's details changed for Mr. Sorrell Rowan on 18 May 2013 | |
25 Jun 2014 | CH01 | Director's details changed for Mr. Martin Astley on 18 May 2013 | |
25 Jun 2014 | CH01 | Director's details changed for Anna Walters on 18 May 2013 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Sep 2013 | MR01 | Registration of charge 069190300004 | |
03 Sep 2013 | MR01 | Registration of charge 069190300005 | |
30 Jul 2013 | AD01 | Registered office address changed from , 27 Lyvedon Way, Long Ashton, Bristol, BS41 9nd, United Kingdom on 30 July 2013 |