- Company Overview for CHAMELEON ART PRODUCTS LIMITED (08258913)
- Filing history for CHAMELEON ART PRODUCTS LIMITED (08258913)
- People for CHAMELEON ART PRODUCTS LIMITED (08258913)
- Charges for CHAMELEON ART PRODUCTS LIMITED (08258913)
- Insolvency for CHAMELEON ART PRODUCTS LIMITED (08258913)
- More for CHAMELEON ART PRODUCTS LIMITED (08258913)
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) |
---|---|---|---|
01 Nov 2018 | PSC07 | Cessation of Michael Frederick Rolfe as a person with significant control on 6 April 2016 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
21 Nov 2017 | PSC01 | Notification of Michael Frederick Rolfe as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
26 Sep 2017 | MR01 | Registration of charge 082589130002, created on 26 September 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Maureen Patricia Sherriff as a director on 15 June 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
03 Nov 2016 | CH01 | Director's details changed | |
02 Nov 2016 | CH03 | Secretary's details changed for Mr John Mark Ingram on 1 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Michael Frederick Rolfe on 1 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 1 November 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Jul 2016 | CH01 | Director's details changed for Mrs Maureen Patricia Sherriff on 8 July 2016 | |
08 Jul 2016 | CH03 | Secretary's details changed for Mr John Mark Ingram on 8 July 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Michael Frederick Rolfe on 8 July 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jul 2014 | MR01 | Registration of charge 082589130001, created on 17 July 2014 | |
20 Jun 2014 | AP01 | Appointment of Mrs Maureen Patricia Sherriff as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
25 Oct 2012 | AP03 | Appointment of Mr John Mark Ingram as a secretary |