CHAMBERS TOWNSEND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Accounts for a small company made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Accounts for a small company made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of John Charles Eric Parker as a director on 2023-11-06

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Termination of appointment of Michael Christophers as a director on 2023-01-19

View Document

10/02/2310 February 2023 Cessation of Nigel Keith Chambers as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Notification of Chambers Townsend Holdings Limited as a person with significant control on 2016-04-06

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM LEON HOUSE 233 HIGH STREET CROYDON SURREY CR0 9XT

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHNSTONE / 06/02/2014

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR PHILIP RICHARD HODGES

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMAR AL HAMIS / 01/10/2009

View Document

03/02/113 February 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR DOUGLAS JOHNSTONE

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR GRANT STOBART

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY LOUISA VOSS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MOWAT

View Document

09/07/099 July 2009 SECRETARY APPOINTED MR NIGEL KEITH CHAMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 6 BEVIS MARKS LONDON EC3A 7AF

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR DAVID TOWNSEND

View Document

03/07/093 July 2009 AUDITOR'S RESIGNATION

View Document

08/06/098 June 2009 ARTICLES OF ASSOCIATION

View Document

08/06/098 June 2009 ALTER ARTICLES 22/05/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECTION 175(5)(A) QUOTED 30/09/2008

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR ALAN MOWAT

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: ALEXANDER FORBES HOUSE 6 BEVIS MARKS LONDON EC3A 7AF

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 1 SEETHING LANE LONDON EC3N 4NH

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

13/11/0213 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 S366A DISP HOLDING AGM 02/09/02

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: LENNIG HOUSE MASONS AVENUE CROYDON SURREY CRO 9XS

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 AUDITOR'S RESIGNATION

View Document

18/04/0018 April 2000 ADOPTARTICLES11/04/00

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED JOHNSTONE DOUGLAS (NORTHERN) LIM ITED CERTIFICATE ISSUED ON 29/11/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

05/11/985 November 1998 S386 DISP APP AUDS 26/09/98

View Document

05/11/985 November 1998 S366A DISP HOLDING AGM 26/09/98

View Document

05/11/985 November 1998 EXEMPTION FROM APPOINTING AUDITORS 26/09/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 AUDITOR'S RESIGNATION

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

28/03/9628 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

18/05/9418 May 1994 ACCOUNTING REF. DATE EXT FROM 15/05 TO 31/05

View Document

03/12/933 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/05/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 EXEMPTION FROM APPOINTING AUDITORS 14/09/91

View Document

23/11/9223 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/05/92

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 15/05/91

View Document

17/01/9117 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/05/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 15/05/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 EXEMPTION FROM APPOINTING AUDITORS 15/06/90

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 15/05/89

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 9 BEDFORD PARK CROYDON CR0 2AQ

View Document

04/01/904 January 1990 RETURN MADE UP TO 13/10/89; NO CHANGE OF MEMBERS

View Document

09/02/899 February 1989 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 15/05/88

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 15/05/87

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 15/05/86

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