CHAMELEON CRAFT LLP

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

20/02/2520 February 2025 Change of details for Mr Mark Christopher Anders as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Member's details changed for Mr Mark Christopher Anders on 2025-02-20

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/06/2418 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

03/07/203 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

08/10/198 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN ANDERS / 08/10/2019

View Document

08/10/198 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ANDERS / 08/10/2019

View Document

18/07/1918 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 ANNUAL RETURN MADE UP TO 07/01/16

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 ANNUAL RETURN MADE UP TO 07/01/15

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 ANNUAL RETURN MADE UP TO 07/01/14

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 7 KING STREET WEYMOUTH DORSET DT4 7BJ UNITED KINGDOM

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 84 PORTLAND ROAD WYKE REGIS WEYMOUTH DORSET DT4 9AB ENGLAND

View Document

07/01/137 January 2013 ANNUAL RETURN MADE UP TO 07/01/13

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 07/01/12

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 10 OXFORD COURT CAMBRIDGE ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9GH UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN ANDERS / 09/12/2010

View Document

17/01/1117 January 2011 ANNUAL RETURN MADE UP TO 07/01/11

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 10 OXFORD COURT CAMBRIDGE ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9GH UNITED KINGDOM

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 3 HERRINGSTON BARN WINTERBORNE HERRINGSTON DORCHESTER DORSET DT2 9PU

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, LLP MEMBER ADAM CROWTHER

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, LLP MEMBER IGNACIO OLIVIA-VELEZ HERBIN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, LLP MEMBER IGNACIO OLIVIA-VELEZ HERBIN

View Document

06/08/106 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IGNACIO OLIVIA-VELEZ HERBIN / 01/07/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 ANNUAL RETURN MADE UP TO 07/01/10

View Document

12/01/1012 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IGNACIO OLIVIA-VELEZ HERBIN / 21/09/2009

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0917 July 2009 LLP MEMBER APPOINTED RICHARD JOHN ANDERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 84 PORTLAND ROAD WYKE REGIL WEYMOUTH DORSET DT4 9AB

View Document

16/12/0816 December 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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