BLUEBELL CHASE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Accounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

13/07/2513 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

13/07/2413 July 2024 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 2024-07-13

View Document

13/07/2413 July 2024 Appointment of Mr David Richard Pugh as a secretary on 2024-07-13

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

06/09/206 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

24/03/1924 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

24/03/1924 March 2019 NOTIFICATION OF PSC STATEMENT ON 24/03/2019

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENTON

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA UNITED KINGDOM

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS LAURA MADDALENA LUISA RABBITTS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED DR DAVID RICHARD PUGH

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS ELAINE LOUISE SMITH

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN BARGENT

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MR MATTHEW STEPHEN BARGENT

View Document

14/01/1914 January 2019 CESSATION OF DARCLIFFE HOMES LIMITED AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company