BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED
Company number 03640551
- Company Overview for BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED (03640551)
- Filing history for BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED (03640551)
- People for BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED (03640551)
- Charges for BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED (03640551)
- More for BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED (03640551)
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
|
|
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
|
|
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
|
|
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 |