CHAMBURY CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Registration of charge 081740720002, created on 2025-09-17 |
| 02/09/252 September 2025 | Confirmation statement made on 2025-06-24 with updates |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 21/05/2521 May 2025 | Termination of appointment of Richard Scott William Chambury as a director on 2025-03-31 |
| 25/03/2525 March 2025 | Registration of charge 081740720001, created on 2025-03-25 |
| 04/02/254 February 2025 | Registered office address changed from C/O Totara Learning (Europe) Limited, Ground Floor 19 New Road Brighton BN1 1UF England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2025-02-04 |
| 29/01/2529 January 2025 | Current accounting period shortened from 2025-10-31 to 2025-03-31 |
| 13/12/2413 December 2024 | Previous accounting period extended from 2024-08-31 to 2024-10-31 |
| 17/11/2417 November 2024 | Memorandum and Articles of Association |
| 17/11/2417 November 2024 | Resolutions |
| 06/11/246 November 2024 | Appointment of Dave Cruickshank as a director on 2024-11-01 |
| 06/11/246 November 2024 | Registered office address changed from Unit 15C Chichester Business Centre Chichester Street Rochdale OL16 2AU England to C/O Totara Learning (Europe) Limited, Ground Floor 19 New Road Brighton BN1 1UF on 2024-11-06 |
| 06/11/246 November 2024 | Cessation of Richard Scott William Chambury as a person with significant control on 2024-10-29 |
| 06/11/246 November 2024 | Notification of Athena Uk Holdco Limited as a person with significant control on 2024-10-29 |
| 06/11/246 November 2024 | Appointment of Mr Warwick Myles Hone Fletcher as a director on 2024-10-29 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 22/04/2422 April 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-30 with updates |
| 17/03/2317 March 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 29/04/2229 April 2022 | Change of details for Mr Richard Scott William Chambury as a person with significant control on 2022-04-25 |
| 29/04/2229 April 2022 | Change of details for Mr Richard Scott William Chambury as a person with significant control on 2022-04-25 |
| 27/04/2227 April 2022 | Registered office address changed from Duke Street Business Centre, Office 3 Duke Street Mill Duke Street Littleborough Lancashire OL15 8DL England to Unit 15C Chichester Business Centre Chichester Street Rochdale OL16 2AU on 2022-04-27 |
| 09/02/229 February 2022 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-30 with updates |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
| 03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
| 30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHAMBURY |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 30 GEORGE STREET ROCHDALE LANCASHIRE OL16 2RR |
| 30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM DUKE STREET MILL DUKE STREET MILL, OFFICE 3 DUKE STREET LITTLEBOROUGH LANCASHIRE OL15 8DL ENGLAND |
| 30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM DUKE STREET MILL DUKE STREET MILL, OFFICE 3 DUKE STREET LITTLEBOROUGH LANCASHIRE OL15 8DL ENGLAND |
| 25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 05/09/155 September 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 17/10/1417 October 2014 | COMPANY NAME CHANGED RICHARD BRADBURY CONSULTING LTD CERTIFICATE ISSUED ON 17/10/14 |
| 30/09/1430 September 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
| 30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRADBURY / 19/01/2014 |
| 06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 21/08/1321 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
| 09/08/129 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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