ORBACH AND CHAMBERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

21/03/2521 March 2025 Full accounts made up to 2024-06-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/03/2429 March 2024 Full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Statement of company's objects

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

01/03/241 March 2024 Registration of charge 009691860004, created on 2024-02-22

View Document

04/01/244 January 2024 Satisfaction of charge 009691860002 in full

View Document

04/01/244 January 2024 Satisfaction of charge 009691860003 in full

View Document

07/12/237 December 2023 Termination of appointment of Thomas Lemay Green as a director on 2023-11-28

View Document

07/12/237 December 2023 Termination of appointment of Mark Llewellyn Williams as a director on 2023-11-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Change of details for Crossrail Bidco Limited as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 2021-10-21

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

23/06/2123 June 2021 Full accounts made up to 2020-06-30

View Document

07/08/207 August 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS LAURA ALEXANDER

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR YOUNGMAN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAYSTON

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN WILLIAMS / 24/01/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEMAY GREEN / 24/01/2020

View Document

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

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

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

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 03/05/18

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009691860002

View Document

01/08/181 August 2018 DIRECTOR APPOINTED PAUL GRAYSTON

View Document

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

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 APPOINTED CHLOE CHANDRA HOLDING

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

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

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

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

View Document

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

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 ADOPT ARTICLES 03/07/2015

View Document

02/07/152 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/07/1014 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM SAVILLE HOUSE 23 LONG LANE LONDON EC1A 9HL

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FIONA BOXALL LOGGED FORM

View Document

17/04/0917 April 2009 SECRETARY APPOINTED THOMAS OLIVER GRAY

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 74 LONG LANE LONDON. EC1A 9FT

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 AUDITOR'S RESIGNATION

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 23 BRIDFORD MEWS OFF DEVONSHIRE STREET LONDON. W1N 1LQ

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: 74 LONG LANE LONDON EC1A 9ET

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/03/9016 March 1990 AUDITOR'S RESIGNATION

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/01/8923 January 1989 NC INC ALREADY ADJUSTED 21/11/88

View Document

23/01/8923 January 1989 £ NC 200/10000

View Document

23/01/8923 January 1989 9900 @ £1 21/11/88

View Document

23/05/8823 May 1988 AUDITOR'S RESIGNATION

View Document

18/02/8818 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

29/12/6929 December 1969 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