RAYMOND CHANDLER LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 3 Belvedere Way Harrow HA3 9XQ on 2022-12-14

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Derek Alan Johns as a director on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mr David John Young as a director on 2021-08-03

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
LION HOUSE
RED LION STREET
LONDON
WC1R 4GB

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED ALEXANDER GRAHAM CARLETON GREENE

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 6 BAYLEY STREET LONDON WC1B 3HE

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PHILLIPS

View Document

12/03/1312 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREENE

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREENE

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED ALEXANDER GRAHAM CARLETON GREENE

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE

View Document

21/02/1221 February 2012 AUDITOR'S RESIGNATION

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARY DURKAN

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 4TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

14/02/1214 February 2012 SECTION 519

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MRS MARY MARGARET DURKAN

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAHAM CARLETON GREENE / 22/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARLETON GREENE / 22/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD VICTOR / 22/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CROMPTON PHILLIPS / 22/11/2009

View Document

26/11/0826 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JANE TURNER

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 03/02/05

View Document

06/04/056 April 2005 COMPANY NAME CHANGED NEWINCCO 410 LIMITED CERTIFICATE ISSUED ON 06/04/05

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: G OFFICE CHANGED 01/02/05 SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

25/10/0425 October 2004 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