Advanced company searchLink opens in new window

BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED

Company number 03640551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2019 TM02 Termination of appointment of James Richard Yates as a secretary on 13 June 2019
10 May 2019 CS01 Confirmation statement made on 29 September 2018 with updates
10 May 2019 AA Total exemption full accounts made up to 31 March 2018
10 May 2019 AA Total exemption full accounts made up to 31 March 2017
10 May 2019 RT01 Administrative restoration application
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 PSC04 Change of details for Mr James Dugald Campbell as a person with significant control on 9 January 2018
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
24 Nov 2017 CS01 Confirmation statement made on 29 September 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
05 Apr 2016 CH01 Director's details changed for Mr James Richard Yates on 5 April 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
07 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
16 Jul 2015 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 12 Corbett House Cathcart Road London SW10 9LF on 16 July 2015
16 Dec 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
09 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
19 Sep 2014 AP01 Appointment of Mr James Richard Yates as a director on 31 March 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders