BLUEBELL CHASE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 10865102
- Company Overview for BLUEBELL CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (10865102)
- Filing history for BLUEBELL CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (10865102)
- People for BLUEBELL CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (10865102)
- More for BLUEBELL CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (10865102)
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 |