CHAMBURY CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistration of charge 081740720002, created on 2025-09-17

View Document

02/09/252 September 2025 Confirmation statement made on 2025-06-24 with updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Termination of appointment of Richard Scott William Chambury as a director on 2025-03-31

View Document

25/03/2525 March 2025 Registration of charge 081740720001, created on 2025-03-25

View Document

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

View Document

29/01/2529 January 2025 Current accounting period shortened from 2025-10-31 to 2025-03-31

View Document

13/12/2413 December 2024 Previous accounting period extended from 2024-08-31 to 2024-10-31

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

06/11/246 November 2024 Appointment of Dave Cruickshank as a director on 2024-11-01

View Document

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

View Document

06/11/246 November 2024 Cessation of Richard Scott William Chambury as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Notification of Athena Uk Holdco Limited as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Warwick Myles Hone Fletcher as a director on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Change of details for Mr Richard Scott William Chambury as a person with significant control on 2022-04-25

View Document

29/04/2229 April 2022 Change of details for Mr Richard Scott William Chambury as a person with significant control on 2022-04-25

View Document

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

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHAMBURY

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 30 GEORGE STREET ROCHDALE LANCASHIRE OL16 2RR

View Document

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

View Document

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

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

05/09/155 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED RICHARD BRADBURY CONSULTING LTD CERTIFICATE ISSUED ON 17/10/14

View Document

30/09/1430 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRADBURY / 19/01/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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