CHAMELEON PROPERTY COMPANY LIMITED
Company number 06090098
- Company Overview for CHAMELEON PROPERTY COMPANY LIMITED (06090098)
- Filing history for CHAMELEON PROPERTY COMPANY LIMITED (06090098)
- People for CHAMELEON PROPERTY COMPANY LIMITED (06090098)
- Charges for CHAMELEON PROPERTY COMPANY LIMITED (06090098)
- More for CHAMELEON PROPERTY COMPANY LIMITED (06090098)
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) |
---|---|---|---|
23 Jan 2025 | PSC04 | Change of details for Mr Thomas Randall Boddy as a person with significant control on 1 January 2025 | |
23 Jan 2025 | PSC04 | Change of details for Mr Peter Ashley Boddy as a person with significant control on 1 January 2025 | |
23 Jan 2025 | AD01 | Registered office address changed from Edward House Grange Business Park Whetstone Leicester Leicestershire LE8 6EP to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 23 January 2025 | |
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
10 Sep 2024 | PSC01 | Notification of Thomas Randall Boddy as a person with significant control on 6 April 2016 | |
04 Sep 2024 | CH01 | Director's details changed for Randall Boddy on 1 March 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
24 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
09 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 20 October 2020
|
|
04 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
04 Dec 2020 | CH01 | Director's details changed for Mr Peter Ashley Boddy on 1 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Randall Boddy on 1 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Randall Boddy on 1 December 2020 | |
15 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 |