CHAMELEON PROJECTS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE DAWN WOOLSTON / 30/09/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHENIE DAWN WOOLSTON / 30/09/2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL FUTTER

View Document

04/10/134 October 2013 SECRETARY APPOINTED MISS STEPHANIE DAWN WOOLSTON

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID FUTTER / 07/12/2009

View Document

02/11/092 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUBBARD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHENIE DAWN WOOLSTON / 02/11/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: YARMOUTH BUSINESS PARK SUFFOLK ROAD GREAT YARMOUTH NORFOLK NR31 0ER

View Document

10/02/9510 February 1995 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: VENTUREFORTH HOUSE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3PT

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: ANGLIA HOUSE RIVERSIDE ROAD GORLESTON ON SEA,GREAT YARMOUTH NORFOLK NR31 8PX

View Document

22/11/9322 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: SAULS WHARF STEAM MILL LANE COBHOLM GREAT YARMOUTH NORFOLK NR31 0HP

View Document

02/01/922 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/914 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/91

View Document

04/11/914 November 1991 £ NC 100/1000 25/10/91

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9011 July 1990 ALTER MEM AND ARTS 20/06/90

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: LODDON HOUSE LODDIN NORFOLK NR14 6JQ

View Document

13/06/9013 June 1990 COMPANY NAME CHANGED TRAVELSEEKERS LIMITED CERTIFICATE ISSUED ON 14/06/90

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

30/11/8930 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

26/10/8926 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

23/06/8923 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/11/8829 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

29/11/8829 November 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

25/09/8725 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: HAMILTON HOUSE FIRST FLOOR 111 MARLOWES HEMEL HEMPSTEAD

View Document

19/08/8719 August 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 SECRETARY RESIGNED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED

View Document

19/08/8719 August 1987 NEW SECRETARY APPOINTED

View Document

22/04/8722 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/85

View Document

06/01/876 January 1987 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

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