CHANCERY BARR MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewSatisfaction of charge 062338820002 in full

View Document

21/09/2521 September 2025 NewSatisfaction of charge 062338820001 in full

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Registration of charge 062338820002, created on 2023-05-05

View Document

09/05/239 May 2023 Registration of charge 062338820001, created on 2023-05-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY ALBAN CORPORATE SERVICES LTD

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE KEDAR HARADI / 04/05/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE KEDAR HARADI / 02/05/2010

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBAN CORPORATE SERVICES LTD / 02/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 SECRETARY RESIGNED

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