THE CYCLISTS' DEFENCE FUND

04787626
PARKLANDS RAILTON ROAD GUILDFORD SURREY GU2 9JX

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 2 Buy now
29 Jul 2024 officers Appointment of director (Mr Paul William Baker) 2 Buy now
29 Jul 2024 officers Termination of appointment of director (Janet Atherton) 1 Buy now
29 Jul 2024 officers Termination of appointment of director (Roger Neil Geffen) 1 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 2 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 2 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 officers Appointment of director (Dr Janet Atherton) 2 Buy now
26 May 2021 officers Termination of appointment of director (Stewart James Pratt) 1 Buy now
26 May 2021 officers Appointment of director (Mr Mark Smith) 2 Buy now
26 May 2021 officers Termination of appointment of director (Tharuman Shivaji Shivapadasundaram) 1 Buy now
29 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Jul 2020 accounts Annual Accounts 16 Buy now
01 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 76 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Appointment of secretary (Mr Phil Hall) 2 Buy now
29 May 2020 officers Termination of appointment of secretary (Paul Tuohy) 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 16 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 16 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2017 accounts Annual Accounts 17 Buy now
15 May 2017 officers Appointment of director (Mr Stewart James Pratt) 2 Buy now
17 Feb 2017 officers Termination of appointment of director (Helen Vecht) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Nichola Gough) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Chris Field) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Stephen Martyn Bolt) 1 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
23 May 2016 accounts Annual Accounts 13 Buy now
03 Feb 2016 officers Termination of appointment of director (Robin Lincoln Muers) 1 Buy now
01 Jul 2015 accounts Annual Accounts 13 Buy now
03 Jun 2015 annual-return Annual Return 5 Buy now
16 Jul 2014 officers Appointment of secretary (Mr Paul Tuohy) 2 Buy now
16 Jul 2014 officers Termination of appointment of secretary (Gordon Seabright) 1 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
11 Apr 2014 accounts Annual Accounts 15 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 accounts Annual Accounts 12 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 accounts Annual Accounts 12 Buy now
15 May 2012 officers Appointment of secretary (Mr Gordon Seabright) 1 Buy now
15 May 2012 officers Termination of appointment of secretary (Kevin Mayne) 1 Buy now
23 Aug 2011 miscellaneous Miscellaneous 1 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 12 Buy now
07 Feb 2011 officers Appointment of director (Mr Christopher John St.Lo Field) 2 Buy now
21 Dec 2010 officers Termination of appointment of director (Philip Michaels) 1 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Appointment of director (Ms Nichola Gough) 2 Buy now
24 Jun 2010 officers Appointment of director (Mr Stephen Martyn Bolt) 2 Buy now
30 Apr 2010 accounts Annual Accounts 11 Buy now
04 Mar 2010 officers Change of particulars for director (Helen Vecht) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Tharuman Shivaji Shivapadasundaram) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Robin Lincoln Muers) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Roger Neil Geffen) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Philip Daniel Michaels) 2 Buy now
04 Mar 2010 officers Change of particulars for secretary (Kevin Edward Mayne) 1 Buy now
11 Jun 2009 annual-return Annual return made up to 04/06/09 3 Buy now
13 Feb 2009 officers Director appointed helen vecht 2 Buy now
12 Feb 2009 officers Director appointed robin lincoln muers 2 Buy now
11 Feb 2009 accounts Annual Accounts 11 Buy now
31 Jan 2009 officers Appointment terminated director colin langdon 1 Buy now
22 Jul 2008 officers Director appointed philip daniel michaels 2 Buy now
05 Jun 2008 annual-return Annual return made up to 04/06/08 3 Buy now
04 Jun 2008 accounts Annual Accounts 11 Buy now
07 May 2008 incorporation Memorandum Articles 28 Buy now
07 May 2008 resolution Resolution 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
03 Jul 2007 officers New director appointed 2 Buy now
06 Jun 2007 annual-return Annual return made up to 04/06/07 2 Buy now
25 Apr 2007 accounts Annual Accounts 10 Buy now
14 Jun 2006 annual-return Annual return made up to 04/06/06 2 Buy now
19 May 2006 accounts Annual Accounts 9 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: cotterell house 69 meadrow godalming surrey GU7 3HS 1 Buy now
23 Feb 2006 officers Director resigned 1 Buy now
06 Jun 2005 annual-return Annual return made up to 04/06/05 2 Buy now
11 Mar 2005 accounts Annual Accounts 9 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
19 Jul 2004 annual-return Annual return made up to 04/06/04 4 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: sinclair taylor & martin solicitors 9 thorpe close london W10 5XL 1 Buy now
09 Oct 2003 accounts Accounting reference date extended from 30/06/04 to 30/09/04 1 Buy now
04 Jun 2003 incorporation Incorporation Company 34 Buy now