About

Registered Number: 01859593
Date of Incorporation: 30/10/1984 (40 years and 5 months ago)
Company Status: Active
Registered Address: Ventureforth House, South Denes Road, Great Yarmouth, Norfolk, NR30 3PT

 

Based in Great Yarmouth, Norfolk, Chameleon Projects Ltd was registered on 30 October 1984, it's status is listed as "Active". The companies director is listed as Woolston, Stephanie Dawn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOLSTON, Stephanie Dawn 17 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 21 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
AP03 - Appointment of secretary 04 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 04 October 2010
CH03 - Change of particulars for secretary 05 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 26 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 06 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 26 October 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 19 December 1996
395 - Particulars of a mortgage or charge 07 August 1996
AA - Annual Accounts 01 August 1996
363x - Annual Return 24 October 1995
AA - Annual Accounts 18 October 1995
287 - Change in situation or address of Registered Office 25 July 1995
363x - Annual Return 10 February 1995
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 19 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
363x - Annual Return 22 November 1993
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 27 October 1992
363x - Annual Return 27 October 1992
287 - Change in situation or address of Registered Office 28 May 1992
288 - N/A 02 January 1992
363b - Annual Return 25 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
MEM/ARTS - N/A 04 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1991
123 - Notice of increase in nominal capital 04 November 1991
AA - Annual Accounts 14 August 1991
363 - Annual Return 12 March 1991
RESOLUTIONS - N/A 11 July 1990
MEM/ARTS - N/A 11 July 1990
CERTNM - Change of name certificate 13 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
288 - N/A 13 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 17 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1989
AA - Annual Accounts 23 June 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 16 September 1987
287 - Change in situation or address of Registered Office 20 August 1987
288 - N/A 19 August 1987
288 - N/A 19 August 1987
288 - N/A 19 August 1987
288 - N/A 19 August 1987
AA - Annual Accounts 22 April 1987
363 - Annual Return 06 January 1987
288 - N/A 23 October 1986
288 - N/A 03 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 1996 Outstanding

N/A

Debenture 01 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.