CLUB PELOTON TRADING LIMITED

06428654
CORAM CAMPUS 41 BRUNSWICK SQUARE LONDON UNITED KINGDOM WC1N 1AZ

Documents

Documents
Date Category Description Pages
15 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2024 accounts Annual Accounts 17 Buy now
23 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2023 accounts Annual Accounts 16 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 15 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 15 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 14 Buy now
16 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 15 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 16 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 16 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2016 accounts Annual Accounts 15 Buy now
14 Dec 2015 auditors Auditors Resignation Company 1 Buy now
23 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2015 change-of-name Change Of Name Notice 1 Buy now
19 Nov 2015 annual-return Annual Return 3 Buy now
19 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Nov 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
13 Nov 2015 officers Termination of appointment of director (John Aulton Rudge) 1 Buy now
13 Nov 2015 officers Termination of appointment of director (John Howard Nordon Barch) 1 Buy now
13 Nov 2015 officers Termination of appointment of director (Matthew Jude Mason) 1 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 (Jean Jacques Lorraine) 1 Buy now
13 Nov 2015 officers Appointment of director (Mr Nicholas Peter Hanmer) 2 Buy now
15 Apr 2015 accounts Annual Accounts 13 Buy now
16 Dec 2014 officers Termination of appointment of secretary (Matthew Kieron Elliott) 1 Buy now
12 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2014 annual-return Annual Return 9 Buy now
13 Aug 2014 auditors Auditors Resignation Company 1 Buy now
04 Apr 2014 accounts Annual Accounts 13 Buy now
22 Jan 2014 annual-return Annual Return 9 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
15 Nov 2012 annual-return Annual Return 9 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 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 6 Buy now
09 Feb 2012 annual-return Annual Return 9 Buy now
15 Feb 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 annual-return Annual Return 9 Buy now
13 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2010 change-of-name Change Of Name Notice 2 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
01 Apr 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 7 Buy now
04 Dec 2009 address Move Registers To Sail Company 1 Buy now
04 Dec 2009 address Change Sail Address Company 1 Buy now
03 Dec 2009 officers Change of particulars for director (Jean Jacques Lorraine) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Peter Gerald Stewart Murray) 2 Buy now
03 Dec 2009 officers Change of particulars for director (John Aulton Rudge) 2 Buy now
18 Jun 2009 officers Director appointed matthew mason 2 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
27 Nov 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
18 Jul 2008 accounts Accounting reference date shortened from 30/11/2008 to 30/06/2008 1 Buy now
13 Feb 2008 officers New secretary appointed 1 Buy now
13 Feb 2008 officers Secretary resigned 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
15 Nov 2007 incorporation Incorporation Company 17 Buy now