Advanced company searchLink opens in new window

CHAUCER BARN LIMITED

Company number 03225087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
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
  • GBP 100
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
17 Sep 2014 MR01 Registration of charge 032250870005, created on 3 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
22 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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