CHAMELEON PROPERTY SOLUTIONS LIMITED
Company number 08177476
- Company Overview for CHAMELEON PROPERTY SOLUTIONS LIMITED (08177476)
- Filing history for CHAMELEON PROPERTY SOLUTIONS LIMITED (08177476)
- People for CHAMELEON PROPERTY SOLUTIONS LIMITED (08177476)
- Charges for CHAMELEON PROPERTY SOLUTIONS LIMITED (08177476)
- More for CHAMELEON PROPERTY SOLUTIONS LIMITED (08177476)
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) |
---|---|---|---|
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Mr Christopher John Chaplin as a person with significant control on 24 February 2017 | |
17 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Apr 2017 | CH03 | Secretary's details changed for Mr Christopher Chaplin on 24 February 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Christopher John Chaplin on 24 February 2017 | |
04 Jan 2017 | MR01 | Registration of charge 081774760003, created on 29 December 2016 | |
16 Nov 2016 | MR01 | Registration of charge 081774760002, created on 2 November 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
16 May 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Christopher John Chaplin on 23 November 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
23 Apr 2015 | CH03 | Secretary's details changed for Mr Christopher Chaplin on 22 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from C/O R S Porter & Co 77-81 Alma Road Clifton Bristol BS8 2DP to Albion Dockside Building Hanover Place Bristol BS1 6UT on 22 April 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Christopher John Chaplin on 25 March 2013 | |
25 Mar 2013 | CH03 | Secretary's details changed for Mr Christopher Chaplin on 25 March 2013 | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2012 | AP01 | Appointment of Mr Christopher John Chaplin as a director | |
15 Aug 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 |