CLUB PELOTON

06383981
CORAM CAMPUS 41 BRUNSWICK SQUARE LONDON WC1N 1AZ

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 accounts Annual Accounts 28 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 accounts Annual Accounts 28 Buy now
29 Nov 2022 officers Appointment of director (Ms Annabel Rose Freeman) 2 Buy now
29 Nov 2022 officers Appointment of director (Mr David Peter Marriott) 2 Buy now
29 Nov 2022 officers Appointment of director (Mr Richard Ralston Blair) 2 Buy now
29 Nov 2022 officers Appointment of director (Ms Nicola Gordon) 2 Buy now
29 Nov 2022 officers Appointment of director (Ms Lisa Gunn) 2 Buy now
29 Nov 2022 officers Appointment of director (Ms Emma Caroline Susannah Goodford) 2 Buy now
29 Nov 2022 officers Termination of appointment of director (Dominic Sebastian Millar) 1 Buy now
29 Nov 2022 officers Termination of appointment of director (Steven Whyman) 1 Buy now
14 Nov 2022 officers Change of particulars for director (Dr Sarah Elizabeth Cary) 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 26 Buy now
19 Apr 2022 officers Termination of appointment of director (Nicholas Paul Searl) 1 Buy now
21 Feb 2022 officers Termination of appointment of director (Jennifer Anne Ross) 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 27 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 26 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 25 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 26 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 officers Appointment of director (Ms Sarah Elizabeth Cary) 2 Buy now
14 Jul 2017 officers Appointment of director (Mr Barry Alexander Fowler) 2 Buy now
06 Apr 2017 accounts Annual Accounts 23 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2016 officers Appointment of director (Paul Simon Burke) 2 Buy now
23 Sep 2016 officers Termination of appointment of director (Christopher Brian Coombe) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (Matt Jude Mason) 1 Buy now
03 Mar 2016 accounts Annual Accounts 24 Buy now
08 Jan 2016 officers Termination of appointment of director (Jean Jacques Lorraine) 1 Buy now
24 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2015 miscellaneous Miscellaneous 1 Buy now
14 Dec 2015 auditors Auditors Resignation Company 1 Buy now
23 Nov 2015 resolution Resolution 1 Buy now
14 Nov 2015 officers Termination of appointment of director (John Aulton Rudge) 1 Buy now
13 Nov 2015 officers Appointment of director (Mr Christopher Brian Coombe) 2 Buy now
13 Nov 2015 officers Termination of appointment of director (Peter Gerald Stewart Murray) 1 Buy now
13 Nov 2015 officers Termination of appointment of director (John Howard Nordon Barch) 1 Buy now
13 Nov 2015 officers Change of particulars for director (Matthew Jude Mason) 2 Buy now
13 Nov 2015 officers Appointment of director (Ms Jennifer Anne Ross) 2 Buy now
13 Nov 2015 officers Appointment of director (Mr Nicholas Paul Searl) 2 Buy now
13 Nov 2015 officers Change of particulars for director (Mr Jean Jacques Lorraine) 2 Buy now
13 Nov 2015 officers Appointment of director (Mr Steve Whyman) 2 Buy now
13 Nov 2015 officers Appointment of director (Mr Dominic Sebastian Millar) 2 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 24 Buy now
18 Mar 2015 officers Termination of appointment of secretary (Matthew Kieron Elliott) 1 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 annual-return Annual Return 7 Buy now
13 Aug 2014 auditors Auditors Resignation Company 1 Buy now
07 Apr 2014 accounts Annual Accounts 23 Buy now
11 Oct 2013 annual-return Annual Return 7 Buy now
08 Apr 2013 accounts Annual Accounts 25 Buy now
06 Nov 2012 annual-return Annual Return 7 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2012 auditors Auditors Resignation Company 1 Buy now
02 Apr 2012 accounts Annual Accounts 24 Buy now
03 Nov 2011 annual-return Annual Return 7 Buy now
15 Feb 2011 accounts Annual Accounts 24 Buy now
13 Dec 2010 officers Appointment of director (John Nordon) 3 Buy now
13 Dec 2010 officers Termination of appointment of director (John Wood) 2 Buy now
06 Oct 2010 annual-return Annual Return 7 Buy now
01 Apr 2010 accounts Annual Accounts 24 Buy now
11 Nov 2009 annual-return Annual Return 3 Buy now
06 May 2009 accounts Annual Accounts 19 Buy now
15 Apr 2009 resolution Resolution 27 Buy now
08 Apr 2009 resolution Resolution 1 Buy now
22 Oct 2008 annual-return Annual return made up to 27/09/08 3 Buy now
18 Jul 2008 accounts Accounting reference date shortened from 30/09/2008 to 30/06/2008 1 Buy now
13 Feb 2008 officers New secretary appointed 2 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
07 Nov 2007 officers Director's particulars changed 2 Buy now
03 Nov 2007 officers New director appointed 2 Buy now
03 Nov 2007 officers New director appointed 2 Buy now
03 Nov 2007 officers New director appointed 2 Buy now
03 Nov 2007 officers New director appointed 3 Buy now
27 Sep 2007 incorporation Incorporation Company 29 Buy now