CHAMELEON HENLEY LTD

6 Elsley Road 6 Elsley Road, Reading, RG31 6RN, United Kingdom
StatusACTIVE
Company No.09361125
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

CHAMELEON HENLEY LTD is an active private limited company with number 09361125. It was incorporated 9 years, 5 months, 16 days ago, on 18 December 2014. The company address is 6 Elsley Road 6 Elsley Road, Reading, RG31 6RN, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2023

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-25

Officer name: Mr Philip John Chaplin

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2023

Action Date: 25 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Chaplin

Change date: 2023-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Chaplin

Change date: 2022-12-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-11

Psc name: Mr Christopher John Chaplin

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Mr Christopher John Chaplin

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mr Philip John Chaplin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Mr Andrew Michael Chaplin

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Mr Christopher John Chaplin

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Mr Philip John Chaplin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

New address: 6 Elsley Road Tilehurst Reading RG31 6RN

Old address: Albion Dockside Building Hanover Place Bristol BS1 6UT England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Andrew Michael Chaplin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Chaplin

Termination date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Michael Chaplin

Change date: 2018-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-28

Psc name: Mr Philip John Chaplin

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Chaplin

Change date: 2018-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Chaplin

Change date: 2017-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mr Christopher John Chaplin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

New address: Albion Dockside Building Hanover Place Bristol BS1 6UT

Old address: Gates End Fairmile Henley-on-Thames Oxfordshire RG9 2JY

Change date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mr Christopher John Chaplin

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRE LICHTENBERG PHOTOGRAPHY LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09533938
Status:ACTIVE
Category:Private Limited Company

GUNFLEET DEVELOPMENTS LIMITED

3 SOUTH CROFT,NEWCASTLE UPON TYNE,NE12 9LR

Number:11122637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NET - PIX LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05736493
Status:ACTIVE
Category:Private Limited Company

OLD BRENIN DISTILLERY LTD

UNIT Q,CAERPHILLY,CF83 3GG

Number:11434687
Status:ACTIVE
Category:Private Limited Company

PHYSIOSENSE LTD.

120 LONDON ROAD,MORDEN,SM4 5AT

Number:07881039
Status:ACTIVE
Category:Private Limited Company

SO MOROCCO LIMITED

TREMAIN HOUSE 8 MAPLE DRIVE,WINCHESTER,SO23 7NG

Number:09970840
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