CHAMELEON BLOCK MANAGEMENT LIMITED

5 Roebuck Close 5 Roebuck Close, Reigate, RH2 7ER, Surrey, United Kingdom
StatusACTIVE
Company No.08137822
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHAMELEON BLOCK MANAGEMENT LIMITED is an active private limited company with number 08137822. It was incorporated 11 years, 11 months, 5 days ago, on 10 July 2012. The company address is 5 Roebuck Close 5 Roebuck Close, Reigate, RH2 7ER, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 23 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

New address: 5 Roebuck Close Roebuck House Reigate Surrey RH2 7ER

Change date: 2024-04-23

Old address: The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB England

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Paul Vince

Cessation date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Jason Paul Vince

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mr Jason Paul Vince

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Mr Jason Paul Vince

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Old address: Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX England

New address: The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB

Change date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Paul Vince

Change date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Old address: Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN

Change date: 2016-07-01

New address: Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Pamela Vince

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-14

Officer name: Mr Jason Paul Vince

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Old address: Dell House Gatton Bottom Merstham Surrey RH1 3BH

New address: Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN

Change date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Vince

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Paul Vince

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Old address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom

Change date: 2012-09-06

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE LOOK LTD.

UNIT 16,GLOUCESTER,GL2 5YD

Number:10416225
Status:ACTIVE
Category:Private Limited Company

EGYPT FOR YOU LIMITED

17-19 STATION ROAD WEST,OXTED,RH8 9EE

Number:04169965
Status:ACTIVE
Category:Private Limited Company

ESCOCESA LTD

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:06290836
Status:ACTIVE
Category:Private Limited Company

MEDICAL & GENERAL FINANCIAL SOLUTIONS LTD

293 ORMEAU ROAD,CO. ANTRIM,BT7 3GG

Number:NI046082
Status:ACTIVE
Category:Private Limited Company

TDP CONSULTANCY LIMITED

4 HICKMORE WALK,LONDON,SW4 6EQ

Number:11329837
Status:ACTIVE
Category:Private Limited Company

THE AUGUSTUS HOTEL (BHAM) LIMITED

HARPAL HOUSE,BIRMINGHAM,B21 0LT

Number:05708474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source