- Company Overview for CHAMELEON BAR & DINING LIMITED (03727030)
- Filing history for CHAMELEON BAR & DINING LIMITED (03727030)
- People for CHAMELEON BAR & DINING LIMITED (03727030)
- Charges for CHAMELEON BAR & DINING LIMITED (03727030)
- Insolvency for CHAMELEON BAR & DINING LIMITED (03727030)
- More for CHAMELEON BAR & DINING LIMITED (03727030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2016 | TM01 | Termination of appointment of Philip Charles Strong as a director on 31 March 2016 | |
17 Jun 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
09 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
08 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
07 Aug 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
24 Mar 2011 | CERTNM |
Company name changed chameleon pub company LIMITED\certificate issued on 24/03/11
|
|
24 Mar 2011 | CONNOT | Change of name notice | |
07 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
09 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Barry Whitehead on 27 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Alistair Grant Arkley on 27 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Philip Charles Strong on 27 February 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Barry Whitehead on 27 February 2010 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 |