BAILRIGG CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewPrevious accounting period shortened from 2025-06-30 to 2025-02-28

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Richard Sumner as a director on 2022-01-27

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/08/203 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

12/08/1912 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR PAUL CHRISTOPHER HOLLAND

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM WILLOW HOUSE BAILRIGG CHASE BAILRIGG LANE LANCASTER LA1 4XP

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

26/07/1826 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

18/07/1618 July 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

17/09/1517 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

04/04/154 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/07/1428 July 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DICK / 04/04/2010

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUMNER / 04/04/2010

View Document

25/08/0925 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/04/08; CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 04/04/07; CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 76 CHURCH STREET LANCASTER LANCASHIRE LA1 1ET

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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