About

Registered Number: 06405237
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

Chapel Mews Bozeat Management Company Ltd was registered on 22 October 2007 and are based in Bedford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the company are listed as Hewitt, Amelia, Nicholson, Graham Paul, Ayers, Neil Robert, Hill, Christine, Clarke, Annette, Corbett, Stephen John, Hawkins, Ian, Karavias, Lisa Maria, Lawson, Angus James, Lawson, Helen Augusta Sophia, Pradel-gavin, Carlos, Pradel-gavin, Nyla, Walker, Nigel, Willis, Debbie, Willis, Michael Allan, Worley, Janet Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Amelia 27 October 2011 - 1
NICHOLSON, Graham Paul 11 April 2012 - 1
CLARKE, Annette 27 October 2011 01 November 2013 1
CORBETT, Stephen John 06 June 2011 05 April 2012 1
HAWKINS, Ian 11 April 2012 01 November 2013 1
KARAVIAS, Lisa Maria 11 October 2011 11 April 2012 1
LAWSON, Angus James 22 October 2007 06 June 2011 1
LAWSON, Helen Augusta Sophia 22 October 2007 05 November 2008 1
PRADEL-GAVIN, Carlos 27 October 2011 01 April 2015 1
PRADEL-GAVIN, Nyla 27 October 2011 11 April 2012 1
WALKER, Nigel 27 October 2011 16 August 2017 1
WILLIS, Debbie 27 October 2011 11 April 2012 1
WILLIS, Michael Allan 27 October 2011 11 April 2012 1
WORLEY, Janet Patricia 21 October 2011 11 April 2012 1
Secretary Name Appointed Resigned Total Appointments
AYERS, Neil Robert 21 December 2012 19 August 2015 1
HILL, Christine 11 April 2012 21 December 2012 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 20 August 2015
AP04 - Appointment of corporate secretary 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 22 July 2013
AP03 - Appointment of secretary 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP03 - Appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AD01 - Change of registered office address 11 April 2012
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 20 August 2011
TM02 - Termination of appointment of secretary 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AD01 - Change of registered office address 04 July 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 18 April 2011
DS02 - Withdrawal of striking off application by a company 06 April 2011
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2010
GAZ1(A) - First notification of strike-off in London Gazette) 12 October 2010
DS01 - Striking off application by a company 01 October 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.