Advanced company searchLink opens in new window

ORBACH AND CHAMBERS LIMITED

Company number 00969186

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2019 AA Full accounts made up to 30 April 2019
12 Jul 2019 AP01 Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019
12 Jul 2019 TM01 Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
08 Mar 2019 AP01 Appointment of Alistair Stephen Youngman as a director on 7 March 2019
05 Feb 2019 AA Full accounts made up to 3 May 2018
17 Jan 2019 MR01 Registration of charge 009691860002, created on 16 January 2019
01 Aug 2018 AP01 Appointment of Paul Grayston as a director on 12 July 2018
01 Aug 2018 AP01 Appointment of Mr Thomas Lemay Green as a director on 12 July 2018
01 Aug 2018 AP01 Appointment of Chloe Chandra Holding as a director on 12 July 2018
01 Aug 2018 AP01 Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018
01 Aug 2018 AD01 Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
26 Mar 2018 PSC02 Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018
26 Mar 2018 AP01 Appointment of Mr Mark Llewellyn Williams as a director on 16 March 2018
26 Mar 2018 PSC07 Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018
26 Mar 2018 TM02 Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018
26 Mar 2018 TM01 Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018
01 Feb 2018 AA Full accounts made up to 30 April 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Feb 2017 AA Full accounts made up to 30 April 2016
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
03 Mar 2016 AA Full accounts made up to 30 April 2015
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000