Having been setup in 2006, Bahnstormer Motorrad Ltd are based in Maidenhead, it's status in the Companies House registry is set to "Active". This business has one director. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIGHTOWLER, Simon Adrian | 08 December 2006 | 19 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 03 September 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CH01 - Change of particulars for director | 16 September 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AP01 - Appointment of director | 01 October 2015 | |
AR01 - Annual Return | 17 September 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AD01 - Change of registered office address | 02 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AD01 - Change of registered office address | 24 June 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 05 September 2013 | |
CH01 - Change of particulars for director | 05 September 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 04 September 2012 | |
CH01 - Change of particulars for director | 04 September 2012 | |
AA01 - Change of accounting reference date | 16 January 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 26 September 2011 | |
SH01 - Return of Allotment of shares | 17 January 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AA - Annual Accounts | 19 January 2010 | |
CH03 - Change of particulars for secretary | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
363a - Annual Return | 02 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 07 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
RESOLUTIONS - N/A | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 19 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2007 | |
123 - Notice of increase in nominal capital | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
287 - Change in situation or address of Registered Office | 19 January 2007 | |
225 - Change of Accounting Reference Date | 19 January 2007 | |
CERTNM - Change of name certificate | 15 November 2006 | |
NEWINC - New incorporation documents | 01 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 January 2007 | Outstanding |
N/A |
Deed of assignment | 04 January 2007 | Outstanding |
N/A |