Advanced company searchLink opens in new window

CHAMELEON BAR & DINING LIMITED

Company number 03727030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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:
  • GBP 35,217
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 118,261
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
  • GBP 118,261
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
  • GBP 118,261
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
  • RES15 ‐ Change company name resolution on 2011-03-14
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