UK CYCLING EVENTS LIMITED - HOLTON HEATH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Confirmation statement. Statement with updates. 2022-07-20 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Address. Change date: 2021-11-10. Old address: 864 Christchurch Road Bournemouth BH7 6DQ England. New address: Unit C10a Admiralty Park Holton Heath Dorset BH16 6HX. 2021-11-10 View Report
Officers. Officer name: Mr Ryan Scott Drummond. Appointment date: 2021-11-10. 2021-11-10 View Report
Accounts. Accounts type unaudited abridged. 2021-09-02 View Report
Gazette. Gazette filings brought up to date. 2021-08-11 View Report
Gazette. Gazette notice compulsory. 2021-08-10 View Report
Confirmation statement. Statement with updates. 2021-08-09 View Report
Accounts. Change account reference date company previous extended. 2020-09-25 View Report
Persons with significant control. Psc name: Marie Louise Macwilliam. Notification date: 2020-09-24. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-09-24 View Report
Persons with significant control. Notification date: 2020-06-08. Psc name: Benjamin Paul Macwilliam. 2020-06-10 View Report
Persons with significant control. Cessation date: 2020-06-08. Psc name: Ukce Holdings Ltd. 2020-06-10 View Report
Officers. Change date: 2020-05-29. Officer name: Mr Benjamin Paul Macwillian. 2020-06-03 View Report
Persons with significant control. Cessation date: 2020-05-29. Psc name: Ti Media Limited. 2020-06-03 View Report
Persons with significant control. Cessation date: 2020-05-29. Psc name: Sapphire Topco Limited. 2020-06-03 View Report
Officers. Officer name: Marcus Alvin Rich. Termination date: 2020-05-29. 2020-06-03 View Report
Officers. Officer name: Mr Benjamin Paul Macwillian. Appointment date: 2020-05-29. 2020-06-03 View Report
Officers. Officer name: Mrs Marie Macwilliam. Appointment date: 2020-05-29. 2020-06-03 View Report
Persons with significant control. Notification date: 2020-05-29. Psc name: Ukce Holdings Ltd. 2020-06-03 View Report
Officers. Officer name: Rachel Addison. Termination date: 2020-05-29. 2020-06-03 View Report
Address. Change date: 2020-06-03. New address: 864 Christchurch Road Bournemouth BH7 6DQ. Old address: 3rd Floor 161 Marsh Wall London E14 9AP England. 2020-06-03 View Report
Mortgage. Charge number: 072862610001. 2020-04-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-11 View Report
Accounts. Legacy. 2019-10-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Officers. Officer name: Rachel Addison. Appointment date: 2018-09-25. 2018-09-26 View Report
Officers. Officer name: Stephen John May. Termination date: 2018-08-31. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-07-09 View Report
Persons with significant control. Psc name: Time Inc. (Uk) Ltd. Change date: 2018-06-14. 2018-07-09 View Report
Persons with significant control. Psc name: Sapphire Topco Limited. Notification date: 2018-03-15. 2018-05-02 View Report
Persons with significant control. Cessation date: 2018-03-15. Psc name: Time Inc.. 2018-05-02 View Report
Mortgage. Charge creation date: 2018-04-05. Charge number: 072862610001. 2018-04-11 View Report
Persons with significant control. Psc name: Time Inc. (Uk) Ltd. Change date: 2016-04-06. 2018-03-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Time Inc.. 2017-11-07 View Report
Persons with significant control. Psc name: Time Inc. (Uk) Ltd. Change date: 2016-04-06. 2017-11-07 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Persons with significant control. Psc name: Time Inc. (Uk) Ltd. Notification date: 2016-04-06. 2017-07-09 View Report
Confirmation statement. Statement with updates. 2017-07-09 View Report
Address. New address: 3rd Floor 161 Marsh Wall London E14 9AP. Change date: 2017-05-10. Old address: Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England. 2017-05-10 View Report
Accounts. Change account reference date company previous extended. 2017-04-12 View Report
Accounts. Accounts type full. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Address. Change date: 2015-09-09. New address: Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU. Old address: Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report