CYCLISTS TOURING CLUB.
Status | ACTIVE |
Company No. | 00025185 |
Category | |
Incorporated | 19 Oct 1887 |
Age | 136 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CYCLISTS TOURING CLUB. is an active with number 00025185. It was incorporated 136 years, 6 months, 13 days ago, on 19 October 1887. The company address is Parklands Parklands, Guildford, GU2 9JX, Surrey.
Company Fillings
Appoint person director company with name date
Date: 05 Apr 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-20
Officer name: Mr Richard Dixon May
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Oliver Martin Grant
Appointment date: 2024-01-01
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Samuel Marshall
Termination date: 2023-12-31
Documents
Termination director company with name termination date
Date: 24 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-20
Officer name: Benjamin Leonard Fleetwood Packer
Documents
Accounts with accounts type group
Date: 22 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 18 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Ms Nadia Jayne Kerr
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Dr John Edward Toussaint-Jackson
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Kirkwood
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Abbott
Termination date: 2022-12-31
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Marsh
Appointment date: 2022-10-20
Documents
Accounts with accounts type group
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type group
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Benjamin Leonard Fleetwood Packer
Documents
Resolution
Date: 28 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Termination director company with name termination date
Date: 10 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: Jacqueline Susan Hills
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Robin Clifford Tucker
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Sean Samuel Marshall
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Pearse
Termination date: 2020-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Christopher Key
Termination date: 2020-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Nevill Howard
Termination date: 2020-12-31
Documents
Accounts with accounts type group
Date: 12 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 09 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 28 Sep 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Appoint person director company with name date
Date: 15 Jul 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Smith
Appointment date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Appoint person secretary company with name date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-01
Officer name: Mr Phil Hall
Documents
Termination secretary company with name termination date
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Tuohy
Termination date: 2020-04-30
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Abbott
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Leon Huppert
Termination date: 2019-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Jacqueline Lowe
Documents
Accounts with accounts type group
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Notification of a person with significant control statement
Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul William Patrick Tuohy
Cessation date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Nevill Howard
Cessation date: 2019-03-01
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Andrew Clive Mitchell Macnae
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Baker
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Miss Melanie Jane Carroll
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Christine Susan Gibbons
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Wescombe
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Martin Naughton
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Ian Mccabe
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Welna Bowden
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type group
Date: 11 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Miss Jacqueline Susan Hills
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Pearse
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Andrew Christopher Key
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Kristian James Gregory
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: James Hilbert Brown
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Stephen Martyn Bolt
Documents
Resolution
Date: 08 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type group
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Hilbert Brown
Change date: 2017-05-01
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Kirkwood
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Julian Leon Huppert
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Janet Atherton
Appointment date: 2017-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian James
Termination date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Gwenda Owen
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Flood
Termination date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: David John Cox
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Coe
Termination date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Martin Cockersole
Termination date: 2016-12-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type group
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Elizabeth Reather
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Ian Mccabe
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Martin Naughton
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Wescombe
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Anne Gregory
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Paul Smith
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Benstead
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Richard Stemp Bates
Documents
Accounts with accounts type group
Date: 08 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Second filing of form with form type made up date
Date: 23 Jun 2015
Action Date: 27 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-05-27
Form type: AR01
Documents
Annual return company with made up date no member list
Date: 03 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Christopher William Oliver
Documents
Change person director company with change date
Date: 18 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Elizabeth Reather
Change date: 2015-03-01
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Stephen Martyn Bolt
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: John Tarven Radford
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kristian James Gregory
Appointment date: 2015-01-01
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Elizabeth Reather
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Harold Arthur Spurr
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Roger Sutton Crosskey
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Colin Mark Brown
Documents
Appoint person secretary company with name date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-16
Officer name: Mr Paul Tuohy
Documents
Termination secretary company with name termination date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Seabright
Termination date: 2014-07-16
Documents
Annual return company with made up date no member list
Date: 09 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts amended with accounts type group
Date: 16 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Accounts with accounts type group
Date: 25 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gwenda Owen
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher William Oliver
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Jackson
Documents
Some Companies
7 VALLEY VIEW SNAKE LANE,WEDMORE,BS28 4TE
Number: | 10144511 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT,LEICESTER,LE19 1WL
Number: | 07044519 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GENTLEMANS TATTOO FLASH LIMITED
13 CHURCH STREET,HELSTON,TR13 8TD
Number: | 07728033 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,N22 6EB
Number: | 08777230 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ERSKINE ST,,NEWRY.,BT35 6BX
Number: | NI652688 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACOCK PLUMBING & HEATING SOLUTIONS LTD
38 SARACEN WAY,PENRYN,TR10 8PR
Number: | 11250526 |
Status: | ACTIVE |
Category: | Private Limited Company |