About

Registered Number: 07637074
Date of Incorporation: 17/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 48 Gordon Road, Sandyford, Stoke-On-Trent, Staffordshire, ST6 5PZ

 

Established in 2011, Chameleon Wm Cic are based in Stoke-On-Trent in Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 7 directors listed as Harvey, Alex, Merritt, Charnelle, Wyatt, Jeanette Susan, Gardiner, Winston Jay, James, Steve, Townley, Annemarie, Ahmed, Navida at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Winston Jay 17 May 2011 - 1
AHMED, Navida 17 May 2011 15 November 2017 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Alex 25 June 2018 - 1
MERRITT, Charnelle 25 June 2018 - 1
WYATT, Jeanette Susan 26 June 2013 - 1
JAMES, Steve 26 June 2013 01 December 2014 1
TOWNLEY, Annemarie 01 February 2013 15 November 2017 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 22 June 2019
AA - Annual Accounts 11 March 2019
AP03 - Appointment of secretary 26 June 2018
CS01 - N/A 26 June 2018
AP03 - Appointment of secretary 26 June 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 06 March 2018
TM01 - Termination of appointment of director 12 December 2017
PSC01 - N/A 12 December 2017
AD01 - Change of registered office address 12 December 2017
PSC01 - N/A 11 December 2017
AD01 - Change of registered office address 26 November 2017
TM02 - Termination of appointment of secretary 26 November 2017
TM01 - Termination of appointment of director 26 November 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AA - Annual Accounts 23 March 2015
CH01 - Change of particulars for director 22 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 05 November 2013
AP03 - Appointment of secretary 27 June 2013
AR01 - Annual Return 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AP03 - Appointment of secretary 21 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 14 June 2012
CICINC - N/A 17 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.