About

Registered Number: 03727030
Date of Incorporation: 05/03/1999 (25 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Based in Stockton On Tees, Chameleon Bar & Dining Ltd was registered on 05 March 1999, it's status is listed as "Liquidation". There are no directors listed for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2019
AA - Annual Accounts 23 September 2019
RESOLUTIONS - N/A 20 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2019
LIQ01 - N/A 20 September 2019
MR04 - N/A 09 August 2019
AA01 - Change of accounting reference date 01 August 2019
MR04 - N/A 24 July 2019
AA - Annual Accounts 12 July 2019
AD01 - Change of registered office address 16 May 2019
AA01 - Change of accounting reference date 16 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 16 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
PSC01 - N/A 11 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 30 August 2016
SH03 - Return of purchase of own shares 17 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 23 November 2011
CERTNM - Change of name certificate 24 March 2011
CONNOT - N/A 24 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AA - Annual Accounts 21 July 2009
395 - Particulars of a mortgage or charge 03 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 18 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
RESOLUTIONS - N/A 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
123 - Notice of increase in nominal capital 09 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 25 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
AA - Annual Accounts 14 February 2001
288a - Notice of appointment of directors or secretaries 08 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
MEM/ARTS - N/A 01 December 2000
CERTNM - Change of name certificate 29 November 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 05 March 1999

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 08 February 2010 Fully Satisfied

N/A

Mortgage debenture 05 February 2010 Fully Satisfied

N/A

Deed of legal mortgage 05 February 2010 Fully Satisfied

N/A

Deed of legal mortgage 05 February 2010 Fully Satisfied

N/A

Memorandum of security over cash deposits 05 February 2010 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Legal charge over licensed premises 06 June 2008 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Debenture 08 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.