Download leads from Nexok and grow your business. Find out more

Chameleon Property Management Ltd

Documents

Total Documents17
Total Pages114

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates
17 October 2023Termination of appointment of Michael George Howard as a director on 16 October 2023
6 October 2023Registration of charge 132003600007, created on 6 October 2023
27 September 2023Appointment of Mr Michael George Howard as a director on 26 September 2023
17 August 2023Unaudited abridged accounts made up to 28 February 2023
27 June 2023Registration of charge 132003600006, created on 26 June 2023
23 June 2023Registration of charge 132003600005, created on 13 June 2023
12 May 2023Registration of charge 132003600004, created on 11 May 2023
20 April 2023Registered office address changed from Parkside Basingstoke Road Spencers Wood Reading RG7 1AE England to 4a Berry Lane Rickmansworth Herts WD3 7HQ on 20 April 2023
27 February 2023Confirmation statement made on 14 February 2023 with no updates
5 December 2022Registration of charge 132003600002, created on 2 December 2022
5 December 2022Registration of charge 132003600003, created on 2 December 2022
1 December 2022Registration of charge 132003600001, created on 15 November 2022
24 November 2022Registered office address changed from The Forge Basingstoke Road Three Mile Cross Reading RG7 1AT England to Parkside Basingstoke Road Spencers Wood Reading RG7 1AE on 24 November 2022
1 November 2022Accounts for a dormant company made up to 28 February 2022
24 February 2022Confirmation statement made on 14 February 2022 with no updates
15 February 2021Incorporation
Statement of capital on 2021-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed