Advanced company searchLink opens in new window

CHAMELEON FINANCIAL PLANNING LIMITED

Company number 10764814

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)
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
01 Jul 2024 PSC02 Notification of Avacobs Services Limited as a person with significant control on 28 June 2024
01 Jul 2024 PSC07 Cessation of Digwa Group Limited as a person with significant control on 28 June 2024
01 Jul 2024 CH01 Director's details changed for Mr Michael Stephen James Lovell on 1 July 2024
01 Jul 2024 TM02 Termination of appointment of Mark James Hall as a secretary on 28 June 2024
01 Jul 2024 TM01 Termination of appointment of Lee Thomas Parkinson as a director on 28 June 2024
01 Jul 2024 TM01 Termination of appointment of Mark James Hall as a director on 28 June 2024
01 Jul 2024 TM01 Termination of appointment of Gurdit Singh as a director on 28 June 2024
27 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
30 May 2024 AD01 Registered office address changed from Unit 1 Guest House Farm Runshaw Lane, Euxton Chorley Lancashire PR7 6HD United Kingdom to 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4JZ on 30 May 2024
15 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
02 May 2024 MR04 Satisfaction of charge 107648140001 in full
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
25 May 2023 CH01 Director's details changed for Mr Lee Thomas Parkinson on 25 May 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
14 Jun 2022 CH03 Secretary's details changed for Mr Mark James Hall on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Michael Stephen James Lovell on 14 June 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CH01 Director's details changed for Mr Gurdit Singh on 17 June 2021
13 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
11 Sep 2020 AD01 Registered office address changed from Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston PR2 3LF United Kingdom to Unit 1 Guest House Farm Runshaw Lane, Euxton Chorley Lancashire PR7 6HD on 11 September 2020
15 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
02 Mar 2020 AA Total exemption full accounts made up to 31 December 2019