CHAUCER BARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Change of details for Mr James Timothy Cargill Mermagen as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mr James Timothy Cargill Mermagen on 2021-09-01

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

24/06/1924 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032250870007

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032250870006

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1716 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 COMPANY NAME CHANGED JAMES MERMAGEN (FARMS) LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032250870004

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032250870003

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032250870005

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA MORGAN

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY CARGILL MERMAGEN / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MORGAN / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/962 August 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

02/08/962 August 1996 S369(4) SHT NOTICE MEET 23/07/96

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/96

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX

View Document

02/08/962 August 1996 ALTER MEM AND ARTS 23/07/96

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED LEGISLATOR 1278 LIMITED CERTIFICATE ISSUED ON 01/08/96

View Document

16/07/9616 July 1996 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