- Company Overview for YEW TREE PLAINS LIMITED (06977461)
- Filing history for YEW TREE PLAINS LIMITED (06977461)
- People for YEW TREE PLAINS LIMITED (06977461)
- More for YEW TREE PLAINS LIMITED (06977461)
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) |
---|---|---|---|
14 Nov 2024 | CERTNM |
Company name changed chameleon consultancy LIMITED\certificate issued on 14/11/24
|
|
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Jul 2024 | AD01 | Registered office address changed from Lytchett House Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 27 Old Gloucester Street London WC1N 3AX on 20 July 2024 | |
14 Jul 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Lytchett House Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 14 July 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN England to 27 Old Gloucester Street London WC1N 3AX on 13 April 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
21 Oct 2022 | CERTNM |
Company name changed chameleon marketing LIMITED\certificate issued on 21/10/22
|
|
23 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
10 Nov 2021 | PSC04 | Change of details for Ms Anne Patricia Grady as a person with significant control on 1 August 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mr John Patrick Grady as a person with significant control on 1 January 2021 | |
09 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
02 Jul 2021 | AD01 | Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT to Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 2 July 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |