CHAMELEON FINANCIAL PLANNING LIMITED
Company number 10764814
- Company Overview for CHAMELEON FINANCIAL PLANNING LIMITED (10764814)
- Filing history for CHAMELEON FINANCIAL PLANNING LIMITED (10764814)
- People for CHAMELEON FINANCIAL PLANNING LIMITED (10764814)
- Charges for CHAMELEON FINANCIAL PLANNING LIMITED (10764814)
- More for CHAMELEON FINANCIAL PLANNING LIMITED (10764814)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
02 May 2024 | MR04 | Satisfaction of charge 107648140001 in full | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
25 May 2023 | CH01 | Director's details changed for Mr Lee Thomas Parkinson on 25 May 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
14 Jun 2022 | CH03 | Secretary's details changed for Mr Mark James Hall on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Michael Stephen James Lovell on 14 June 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Gurdit Singh on 17 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
11 Sep 2020 | AD01 | Registered office address changed from Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston PR2 3LF United Kingdom to Unit 1 Guest House Farm Runshaw Lane, Euxton Chorley Lancashire PR7 6HD on 11 September 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Oct 2019 | MR01 | Registration of charge 107648140001, created on 24 October 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
27 Aug 2019 | PSC07 | Cessation of Mark James Hall as a person with significant control on 17 July 2019 | |
27 Aug 2019 | PSC07 | Cessation of Jerath Williams Group Limited as a person with significant control on 5 July 2019 | |
15 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2019
|
|
15 Aug 2019 | SH03 | Purchase of own shares. | |
14 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2019
|
|
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | AP03 | Appointment of Mr Mark James Hall as a secretary on 1 June 2019 |