- Company Overview for CHAUCER BARN LIMITED (03225087)
- Filing history for CHAUCER BARN LIMITED (03225087)
- People for CHAUCER BARN LIMITED (03225087)
- Charges for CHAUCER BARN LIMITED (03225087)
- More for CHAUCER BARN LIMITED (03225087)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2016 | CERTNM |
Company name changed james mermagen (farms) LIMITED\certificate issued on 16/03/16
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Sep 2014 | MR01 | Registration of charge 032250870003, created on 3 September 2014 | |
17 Sep 2014 | MR01 |
Registration of charge 032250870004, created on 3 September 2014
|
|
17 Sep 2014 | MR01 |
Registration of charge 032250870005, created on 3 September 2014
|
|
22 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jan 2012 | TM02 | Termination of appointment of Nicola Morgan as a secretary | |
20 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for James Timothy Cargill Mermagen on 1 October 2009 | |
26 Jul 2010 | CH03 | Secretary's details changed for Nicola Morgan on 1 October 2009 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
21 Jul 2009 | 353 | Location of register of members | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Jul 2008 | 363a | Return made up to 16/07/08; full list of members | |
20 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |