- Company Overview for CHAMELEON CRAFT LLP (OC342123)
- Filing history for CHAMELEON CRAFT LLP (OC342123)
- People for CHAMELEON CRAFT LLP (OC342123)
- Charges for CHAMELEON CRAFT LLP (OC342123)
- More for CHAMELEON CRAFT LLP (OC342123)
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) |
---|---|---|---|
09 Jan 2015 | LLAR01 | Annual return made up to 7 January 2015 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | LLAR01 | Annual return made up to 7 January 2014 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 May 2013 | LLAD01 | Registered office address changed from 7 King Street Weymouth Dorset DT4 7BJ United Kingdom on 2 May 2013 | |
02 May 2013 | LLAD01 | Registered office address changed from 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB England on 2 May 2013 | |
07 Jan 2013 | LLAR01 | Annual return made up to 7 January 2013 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
10 Jan 2012 | LLAR01 | Annual return made up to 7 January 2012 | |
28 Oct 2011 | LLAD01 | Registered office address changed from 10 Oxford Court Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom on 28 October 2011 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | LLAR01 | Annual return made up to 7 January 2011 | |
17 Jan 2011 | LLCH01 | Member's details changed for Richard John Anders on 9 December 2010 | |
17 Jan 2011 | LLAD01 | Registered office address changed from 10 Oxford Court Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom on 17 January 2011 | |
17 Jan 2011 | LLAD01 | Registered office address changed from 3 Herringston Barn Winterborne Herringston Dorchester Dorset DT2 9PU on 17 January 2011 | |
07 Dec 2010 | LLTM01 | Termination of appointment of Adam Crowther as a member | |
24 Nov 2010 | LLTM01 | Termination of appointment of Ignacio Olivia-Velez Herbin as a member | |
09 Nov 2010 | LLTM01 | Termination of appointment of Ignacio Olivia-Velez Herbin as a member | |
06 Aug 2010 | LLCH01 | Member's details changed for Ignacio Olivia-Velez Herbin on 1 July 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | LLCH01 | Member's details changed for Ignacio Olivia-Velez Herbin on 21 September 2009 | |
12 Jan 2010 | LLAR01 | Annual return made up to 7 January 2010 | |
08 Aug 2009 | LLP395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2009 | LLP287 | Registered office changed on 17/07/2009 from 84 portland road wyke regil weymouth dorset DT4 9AB |