Advanced company searchLink opens in new window

BLUEBELL CHASE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 10865102

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)
06 Aug 2024 AA Micro company accounts made up to 31 July 2024
18 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
13 Jul 2024 AP03 Appointment of Mr David Richard Pugh as a secretary on 13 July 2024
13 Jul 2024 AD01 Registered office address changed from Chazey House Croft Road Shinfield Reading Berkshire RG2 9EX England to Temple House Croft Road Shinfield Reading RG2 9EX on 13 July 2024
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 31 July 2022
17 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
06 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
13 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
24 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Mar 2019 PSC08 Notification of a person with significant control statement
14 Jan 2019 AP03 Appointment of Mr Matthew Stephen Bargent as a secretary on 14 January 2019
14 Jan 2019 AP01 Appointment of Mrs Laura Maddalena Luisa Rabbitts as a director on 14 January 2019
14 Jan 2019 AP01 Appointment of Dr David Richard Pugh as a director on 14 January 2019
14 Jan 2019 AP01 Appointment of Mrs Elaine Louise Smith as a director on 14 January 2019
14 Jan 2019 AP01 Appointment of Mr Matthew Stephen Bargent as a director on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 22-24 Broad Street Wokingham Berkshire RG40 1BA United Kingdom to Chazey House Croft Road Shinfield Reading Berkshire RG2 9EX on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Gary Paul Smith as a director on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Graham John Denton as a director on 14 January 2019
14 Jan 2019 PSC07 Cessation of Darcliffe Homes Limited as a person with significant control on 14 January 2019