CHAMELEON PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
23/07/2423 July 2024 | Registered office address changed from 31 Claygate Road Dorking RH4 2PR England to Haldon Effingham Lane Copthorne Crawley RH10 3HP on 2024-07-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
23/05/2323 May 2023 | Micro company accounts made up to 2022-10-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Change of details for Mr Alan Aslett as a person with significant control on 2022-08-31 |
05/10/225 October 2022 | Director's details changed for Alan Aslett on 2022-08-31 |
05/10/225 October 2022 | Registered office address changed from Glenthorne Oxted Road Godstone Surrey RH9 8AD England to 31 Claygate Road Dorking RH4 2PR on 2022-10-05 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
05/11/215 November 2021 | Termination of appointment of Sharon Jane Aslett as a secretary on 2021-10-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Change of details for Mr Alan Aslett as a person with significant control on 2021-10-03 |
29/10/2129 October 2021 | Registered office address changed from Isola Cottage 6 West Street Dormansland Lingfield Surrey RH7 6QW England to Glenthorne Oxted Road Godstone Surrey RH9 8AD on 2021-10-29 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
29/10/2129 October 2021 | Director's details changed for Alan Aslett on 2021-10-03 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O CRANFIELDS LEON HOUSE 3RD FLOOR SUITE 2 233 HIGH STREET CROYDON SURREY CR0 9XT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG |
19/10/1019 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ASLETT / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | DIRECTOR RESIGNED |
30/10/0630 October 2006 | SECRETARY RESIGNED |
30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
30/10/0630 October 2006 | NEW DIRECTOR APPOINTED |
30/10/0630 October 2006 | NEW SECRETARY APPOINTED |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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