CHAMELEON CLOTHING LIMITED
Status | ACTIVE |
Company No. | 03426939 |
Category | Private Limited Company |
Incorporated | 01 Sep 1997 |
Age | 26 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CHAMELEON CLOTHING LIMITED is an active private limited company with number 03426939. It was incorporated 26 years, 7 months, 28 days ago, on 01 September 1997. The company address is 8-10 Queen Street, Seaton, EX12 2NY, Devon, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-30
Officer name: Edward William Payne
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 29 Apr 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-18
Psc name: Martin Krimmelbein
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Krimmelbein
Termination date: 2022-02-18
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-22
Officer name: Edward William Payne
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: Sabine Schnier
Documents
Termination secretary company with name termination date
Date: 17 Jan 2022
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-30
Officer name: Stephen Carroll
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Appoint person director company with name date
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sabine Schnier
Appointment date: 2021-09-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Old address: The Boating Centre Raymonds Hill Charmouth Road Axminster Devon EX13 5st
Change date: 2020-08-07
New address: 8-10 Queen Street Seaton Devon EX12 2NY
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company current extended
Date: 27 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Matuschek
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Mr Stefan Matuschek
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Mr Martin Krimmelbein
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-14
Psc name: Mr Stefan Matuschek
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Krimmelbein
Change date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Move registers to registered office company with new address
Date: 11 Sep 2014
Category: Address
Type: AD04
New address: The Boating Centre Raymonds Hill Charmouth Road Axminster Devon EX13 5ST
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Appoint person secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Carroll
Documents
Termination secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tony Miller
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Move registers to sail company
Date: 22 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Martin Krimmelbein
Documents
Change person secretary company with change date
Date: 22 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mr Tony Justin Miller
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Matuschek
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from the boating centre raymonds hill charmouth road axminster devon EX13 5ST
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin krimmelbein / 01/09/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tony miller / 01/09/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stefan matuschek / 01/09/2009
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from the boating centre, raymonds hill, charmouth road axminster devon EX13 5ST
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin krimmelbein / 01/09/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stefan matuschek / 01/09/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tony miller / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 15/03/06 from: unit 14 riverside workshops harbour road seaton devon EX12 2UE
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/99; no change of members
Documents
Accounts with accounts type full
Date: 08 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/98; full list of members
Documents
Legacy
Date: 03 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 BUTTERY MEWS,LONDON,N14 7DF
Number: | 11056283 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBANK TOWER 14TH FLOOR,LONDON,SW1P 4QP
Number: | 04001494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14, ASHLEY GROUP BASE PITMEDDEN ROAD,ABERDEEN,AB21 0DP
Number: | SC583082 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ROUNDHAY ROAD,LEEDS,LS7 1AB
Number: | 11740394 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROAD STREET,ABINGDON,OX14 3LH
Number: | 07799329 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK ROAD,LONDON,SW11 3QD
Number: | 08005059 |
Status: | ACTIVE |
Category: | Private Limited Company |