THE CITY CYCLE HUB LTD

3 Park Way, West Molesey, KT8 1PE, United Kingdom
StatusACTIVE
Company No.10343764
CategoryPrivate Limited Company
Incorporated24 Aug 2016
Age7 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE CITY CYCLE HUB LTD is an active private limited company with number 10343764. It was incorporated 7 years, 10 months, 15 days ago, on 24 August 2016. The company address is 3 Park Way, West Molesey, KT8 1PE, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Laurence Wells

Notification date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Adam Laurence Wells

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-10

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Laurence Wells

Appointment date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-10

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: 3 Park Way West Molesey KT8 1PE

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2016-11-10

Documents

View document PDF

Incorporation company

Date: 24 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY HOMES (GODALMING) LIMITED

48-50 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ

Number:07381154
Status:ACTIVE
Category:Private Limited Company

GHYLL BECK FARM LIMITED

GHYLL BECK FARM,KIRKBY-IN-FURNESS,LA17 7XY

Number:09625572
Status:ACTIVE
Category:Private Limited Company

LAMBERT HOLDINGS LIMITED

6 PENCRAIG CLOSE,KENILWORTH,CV8 2NT

Number:03288781
Status:ACTIVE
Category:Private Limited Company

LANDLORD COMPLIANCE (SCOTLAND) LTD

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC527404
Status:ACTIVE
Category:Private Limited Company

PLANT INTENTION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11286092
Status:ACTIVE
Category:Private Limited Company

SHABOOGAMOO SOUND LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:06606899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source