BUTTERWORTH SPENGLER (CYCLESURE) LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-12-08 View Report
Accounts. Legacy. 2023-12-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-12-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-12-08 View Report
Officers. Officer name: Mr Jeffrey Robert Banks. Change date: 2023-07-11. 2023-07-11 View Report
Confirmation statement. Statement with updates. 2023-02-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-01-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-25 View Report
Accounts. Legacy. 2023-01-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-25 View Report
Accounts. Legacy. 2023-01-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-04 View Report
Officers. Appointment date: 2022-05-26. Officer name: Mrs Kathren Wright. 2022-05-30 View Report
Officers. Officer name: Mr Richard John Bell. Appointment date: 2022-05-26. 2022-05-30 View Report
Accounts. Change account reference date company current extended. 2022-02-15 View Report
Confirmation statement. Statement with updates. 2022-02-14 View Report
Officers. Officer name: Mr John Carl Lacey. Change date: 2022-02-07. 2022-02-10 View Report
Officers. Officer name: Mr Jeffrey Robert Banks. Change date: 2022-02-07. 2022-02-10 View Report
Mortgage. Charge creation date: 2022-02-04. Charge number: 015939730002. 2022-02-08 View Report
Officers. Change date: 2021-12-07. Officer name: Mr John Carl Lacey. 2021-12-07 View Report
Persons with significant control. Change date: 2021-11-09. Psc name: Cyclesure Holdings Limited. 2021-11-11 View Report
Address. Old address: C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England. New address: Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT. Change date: 2021-11-09. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-09-25 View Report
Officers. Termination date: 2021-04-30. Officer name: Philip Coffey. 2021-06-25 View Report
Officers. Officer name: Philip Clifford Coffey. Termination date: 2021-04-30. 2021-06-24 View Report
Annual return. Second filing of annual return with made up date. 2021-05-11 View Report
Annual return. Second filing of annual return with made up date. 2021-05-11 View Report
Annual return. Second filing of annual return with made up date. 2021-05-11 View Report
Annual return. Second filing of annual return with made up date. 2021-05-11 View Report
Officers. Termination date: 2021-03-02. Officer name: Gary Nicholas Spengler. 2021-04-05 View Report
Incorporation. Memorandum articles. 2021-03-20 View Report
Resolution. Description: Resolutions. 2021-03-20 View Report
Officers. Termination date: 2021-03-02. Officer name: Lee Mark Saunders. 2021-03-15 View Report
Mortgage. Charge number: 015939730001. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Officers. Change date: 2020-02-01. Officer name: Mr Philip Coffey. 2020-03-03 View Report
Officers. Change date: 2020-02-01. Officer name: Mr Gary Nicholas Spengler. 2020-03-02 View Report
Officers. Officer name: Mr Philip Clifford Coffey. Change date: 2020-02-01. 2020-03-02 View Report
Officers. Change date: 2020-02-01. Officer name: Mr John Carl Lacey. 2020-03-02 View Report
Officers. Change date: 2020-02-01. Officer name: Mr Lee Mark Saunders. 2020-03-02 View Report
Officers. Officer name: Mr Jeffrey Robert Banks. Appointment date: 2019-11-05. 2019-11-19 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Resolution. Description: Resolutions. 2019-06-05 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2018-08-02 View Report
Confirmation statement. Statement with updates. 2018-03-23 View Report
Persons with significant control. Change date: 2017-09-19. Psc name: Butterworth Spengler Godalming Holdings Ltd. 2018-03-19 View Report