About

Registered Number: 03844422
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Old Station, Hever, Edenbridge, Kent, TN8 7ER

 

Established in 1999, Chameleon Dpl Ltd are based in Kent, it has a status of "Active". The companies directors are Brewer, Christopher George, Cree, Alistair. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Christopher George 16 May 2000 - 1
CREE, Alistair 16 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 October 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 12 October 2004
AA - Annual Accounts 25 February 2004
363a - Annual Return 24 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 06 November 2002
AA - Annual Accounts 08 July 2002
CERTNM - Change of name certificate 08 February 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
287 - Change in situation or address of Registered Office 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.