About

Registered Number: OC301905
Date of Incorporation: 08/04/2002 (23 years ago)
Company Status: Active
Registered Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH,

 

Based in Chislehurst, Chamberlain Consulting LLP was setup in 2002. We do not know the number of employees at the organisation. The companies directors are listed as Snow, Nicky Alan, Bowden, John Ernest, Garwood, Derek James, Istead, Stephen Robert, Kenny, Douglas Milne in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
SNOW, Nicky Alan 01 March 2017 - 1
BOWDEN, John Ernest 08 April 2002 31 May 2007 1
GARWOOD, Derek James 01 June 2002 31 May 2008 1
ISTEAD, Stephen Robert 01 June 2003 30 June 2012 1
KENNY, Douglas Milne 08 April 2002 31 May 2003 1

Filing History

Document Type Date
LLCS01 - N/A 24 April 2020
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 September 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 September 2019
AA - Annual Accounts 28 August 2019
LLCS01 - N/A 18 April 2019
LLPSC01 - N/A 18 April 2019
AA - Annual Accounts 29 March 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 14 August 2018
AA - Annual Accounts 12 June 2018
LLCS01 - N/A 29 April 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 11 April 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 11 April 2018
LLPSC01 - N/A 11 April 2018
LLPSC07 - N/A 11 April 2018
LLCS01 - N/A 20 June 2017
AA - Annual Accounts 08 May 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 01 March 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 01 March 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 March 2017
LLAR01 - Annual Return of a Limited Liability Partnership 23 May 2016
AA - Annual Accounts 20 April 2016
LLAD01 - Change of registered office address of a Limited Liability Partnership 01 March 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 April 2015
AA - Annual Accounts 27 March 2015
LLAR01 - Annual Return of a Limited Liability Partnership 06 May 2014
AA - Annual Accounts 04 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 09 April 2013
AA - Annual Accounts 04 April 2013
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 04 February 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 12 July 2012
AA - Annual Accounts 17 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 27 April 2012
AA - Annual Accounts 04 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 18 April 2011
LLAR01 - Annual Return of a Limited Liability Partnership 31 March 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 31 March 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 31 March 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 31 March 2011
AA - Annual Accounts 07 April 2010
LLP288b - N/A 18 June 2009
LLP363 - N/A 08 June 2009
LLP288b - N/A 02 June 2009
AA - Annual Accounts 06 April 2009
LLP363 - N/A 23 March 2009
LLP363 - N/A 23 March 2009
LLP288c - N/A 23 March 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 May 2005
363a - Annual Return 01 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
AA - Annual Accounts 10 April 2005
AA - Annual Accounts 19 May 2004
363a - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
395 - Particulars of a mortgage or charge 01 May 2003
363a - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
225 - Change of Accounting Reference Date 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.