CHAMELEON MANAGEMENT SERVICES LTD.

05689749
4 STONE STREET COURT STONE STREET COURT HADLEIGH IPSWICH IP7 6HY

Documents

Documents
Date Category Description Pages
05 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2024 officers Termination of appointment of director (Jonathan David Woods) 1 Buy now
03 Jul 2024 accounts Annual Accounts 10 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 10 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 10 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 5 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 officers Change of particulars for director (Paul John Mower) 2 Buy now
24 Jun 2020 officers Termination of appointment of secretary (a Roden Ltd) 1 Buy now
24 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2020 accounts Annual Accounts 3 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 officers Change of particulars for corporate secretary (A Roden Ltd) 1 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2019 accounts Annual Accounts 3 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 officers Change of particulars for director (Mr Jonathan David Woods) 2 Buy now
04 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 accounts Annual Accounts 3 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
19 Oct 2017 officers Change of particulars for director (Paul John Mower) 3 Buy now
27 Mar 2017 accounts Annual Accounts 3 Buy now
13 Jan 2017 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Apr 2016 accounts Annual Accounts 4 Buy now
14 Jan 2016 annual-return Annual Return 16 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
16 Jan 2015 annual-return Annual Return 14 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Nov 2014 officers Change of particulars for corporate secretary (A Roden Ltd) 2 Buy now
05 Nov 2014 officers Change of particulars for director (Paul John Mower) 3 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jun 2014 accounts Annual Accounts 4 Buy now
07 Jan 2014 annual-return Annual Return 14 Buy now
28 Oct 2013 officers Change of particulars for director (Paul John Mower) 3 Buy now
18 Jun 2013 accounts Annual Accounts 4 Buy now
09 Jan 2013 annual-return Annual Return 14 Buy now
11 Sep 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 14 Buy now
18 May 2011 accounts Annual Accounts 3 Buy now
21 Jan 2011 annual-return Annual Return 12 Buy now
13 Oct 2010 mortgage Particulars of a mortgage or charge 8 Buy now
04 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Apr 2010 accounts Annual Accounts 3 Buy now
04 Jan 2010 annual-return Annual Return 12 Buy now
21 Jul 2009 officers Director appointed paul john mower 2 Buy now
17 Mar 2009 accounts Annual Accounts 3 Buy now
02 Jan 2009 annual-return Return made up to 01/01/09; no change of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 3 Buy now
15 Jan 2008 annual-return Return made up to 01/01/08; no change of members 6 Buy now
15 Oct 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
03 Apr 2007 accounts Annual Accounts 3 Buy now
06 Feb 2007 annual-return Return made up to 01/01/07; full list of members 6 Buy now
13 Dec 2006 address Registered office changed on 13/12/06 from: 7 glemsford close felixstowe suffolk IP11 2UG 1 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
16 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
27 Jan 2006 incorporation Incorporation Company 15 Buy now