CHANDLER RAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Ms Diana Sharon Davis on 2025-04-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIANA SHARON DAVIS / 19/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY MORGAN CHANDLER / 19/04/2017

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/06/1622 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SUB-DIVISION 22/04/16

View Document

07/06/167 June 2016 SUB-DIVISION 22/04/16

View Document

02/06/162 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROSIE BAMFORD

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

23/01/1523 January 2015 CURRSHO FROM 30/04/2014 TO 30/11/2013

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084998060001

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED ROSIE BAMFORD

View Document

27/05/1427 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED DIANA SHARON DAVIS

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT UNITED KINGDOM

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER HENRY MORGAN CHANDLER

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