CHAMELEON PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Change of details for Mr Philip John Chaplin as a person with significant control on 2023-11-25

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Satisfaction of charge 081774760003 in full

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Appointment of Mr Andrew Michael Chaplin as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081774760004

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHAPLIN / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHAPLIN / 28/11/2018

View Document

18/08/1818 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CHAPLIN / 10/05/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHAPLIN / 24/02/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPLIN / 24/02/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHAPLIN / 24/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081774760003

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081774760002

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHAPLIN / 23/11/2015

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPLIN / 22/04/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM C/O R S PORTER & CO 77-81 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPLIN / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHAPLIN / 25/03/2013

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHAPLIN

View Document

15/08/1215 August 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information