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)
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
03 Oct 2023 PSC04 Change of details for Mrs Sally Hayward Yates as a person with significant control on 29 August 2023
03 Oct 2023 CH01 Director's details changed for Mrs Sally Hayward Yates on 29 August 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with updates
24 Oct 2022 PSC04 Change of details for Mrs Sally Hayward Yates as a person with significant control on 7 February 2022
24 Oct 2022 PSC07 Cessation of James Richard Yates as a person with significant control on 7 February 2022
10 Oct 2022 PSC01 Notification of Sally Hayward Yates as a person with significant control on 1 January 2022
10 Oct 2022 CH01 Director's details changed for Mrs Sally Hayward Yates on 10 October 2022
10 Oct 2022 PSC07 Cessation of James Dugald Campbell as a person with significant control on 1 January 2022
11 Aug 2022 AP01 Appointment of Mrs Sally Hayward Yates as a director on 7 May 2022
08 Jun 2022 CERTNM Company name changed kilbracken properties (chichester) LIMITED\certificate issued on 08/06/22
  • RES15 ‐ Change company name resolution on 2022-05-07
08 Jun 2022 CONNOT Change of name notice
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
28 Jan 2020 PSC04 Change of details for Mr James Richard Yates as a person with significant control on 6 January 2020
28 Jan 2020 CH01 Director's details changed for Mr James Dugald Campbell on 6 January 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
20 Jun 2019 TM01 Termination of appointment of James Richard Yates as a director on 28 May 2019