Advanced company searchLink opens in new window

EUROPEAN CYCLE LOGISTICS FEDERATION

Company number 08953330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Nov 2022 AD01 Registered office address changed from C/O Chittenden Horley Ltd. 456 Chester Road Manchester M16 9HD England to 435 Chester Road Manchester M16 9HA on 5 November 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 CH01 Director's details changed for Mr Richard William Armitage on 24 September 2021
29 Sep 2021 PSC04 Change of details for Mr Richard William Armitage as a person with significant control on 24 September 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 AD01 Registered office address changed from Oxford House Smithy Fold Road Hyde Cheshire SK14 5QY to C/O Chittenden Horley Ltd. 456 Chester Road Manchester M16 9HD on 11 January 2021
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
27 Apr 2018 PSC01 Notification of Ivor Julian Chomacki as a person with significant control on 26 April 2018
27 Apr 2018 TM01 Termination of appointment of Gary Armstrong as a director on 26 April 2018
22 Jan 2018 PSC07 Cessation of Gary Armstrong as a person with significant control on 22 January 2018
22 Jan 2018 PSC07 Cessation of Gary Armstrong as a person with significant control on 22 January 2018
22 Jan 2018 AP01 Appointment of Mr Ivor Julian Chomacki as a director on 22 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016