ORBACH & CHAMBERS PUBLISHING LIMITED

Company Documents

DateDescription
07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHLOE HOLDING

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WYATT

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR TIMOTHY TAIHIBOU MICHAEL FREDERIC NOBLE

View Document

08/03/198 March 2019 DIRECTOR APPOINTED ALISTAIR STEPHEN YOUNGMAN

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049138700001

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 39-41 PARKER STREET LONDON WC2B 5PQ

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARK ROBERT COOPER WYATT

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEMAY GREEN / 12/07/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR THOMAS LEMAY GREEN

View Document

01/08/181 August 2018 DIRECTOR APPOINTED PAUL GRAYSTON

View Document

01/08/181 August 2018 DIRECTOR APPOINTED CHLOE CHANDRA HOLDING

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS GRAY

View Document

26/03/1826 March 2018 CESSATION OF MICHAEL ERNEST DAVID CHAMBERS AS A PSC

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MARK LLEWELLYN WILLIAMS

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSRAIL BIDCO LIMITED

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 3

View Document

22/10/1022 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM SAVILLE HOUSE 23 LONG LANE LONDON EC1A 9HL

View Document

02/10/092 October 2009 SECRETARY APPOINTED MR THOMAS OLIVER GRAY

View Document

02/10/092 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY FIONA BOXALL

View Document

24/09/0924 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

29/09/0329 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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