CHAMELEON CLOTHING LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426939

Incorporation date

01/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

8-10 Queen Street, Seaton, Devon EX12 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon30/01/2023
Termination of appointment of Edward William Payne as a director on 2023-01-30
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Cessation of Martin Krimmelbein as a person with significant control on 2022-02-18
dot icon29/04/2022
Termination of appointment of Martin Krimmelbein as a director on 2022-02-18
dot icon01/03/2022
Appointment of Edward William Payne as a director on 2022-02-22
dot icon28/01/2022
Termination of appointment of Sabine Schnier as a director on 2022-01-21
dot icon17/01/2022
Termination of appointment of Stephen Carroll as a secretary on 2020-11-30
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon08/09/2021
Appointment of Mrs Sabine Schnier as a director on 2021-09-08
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon07/08/2020
Registered office address changed from The Boating Centre Raymonds Hill Charmouth Road Axminster Devon EX13 5st to 8-10 Queen Street Seaton Devon EX12 2NY on 2020-08-07
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon07/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/06/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon25/04/2018
Termination of appointment of Stefan Matuschek as a director on 2018-04-01
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon14/09/2017
Director's details changed for Mr Stefan Matuschek on 2017-09-13
dot icon14/09/2017
Director's details changed for Mr Martin Krimmelbein on 2017-09-13
dot icon14/09/2017
Change of details for Mr Stefan Matuschek as a person with significant control on 2017-09-14
dot icon14/09/2017
Change of details for Mr Martin Krimmelbein as a person with significant control on 2017-08-14
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon11/09/2014
Register(s) moved to registered office address The Boating Centre Raymonds Hill Charmouth Road Axminster Devon EX13 5ST
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon11/09/2012
Appointment of Mr Stephen Carroll as a secretary
dot icon11/09/2012
Termination of appointment of Tony Miller as a secretary
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/10/2010
Register(s) moved to registered inspection location
dot icon22/10/2010
Register inspection address has been changed
dot icon22/10/2010
Director's details changed for Mr Martin Krimmelbein on 2010-09-01
dot icon22/10/2010
Secretary's details changed for Mr Tony Justin Miller on 2010-09-01
dot icon22/10/2010
Director's details changed for Mr Stefan Matuschek on 2010-09-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 01/09/09; full list of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from the boating centre raymonds hill charmouth road axminster devon EX13 5ST
dot icon09/09/2009
Director's change of particulars / martin krimmelbein / 01/09/2009
dot icon09/09/2009
Secretary's change of particulars / tony miller / 01/09/2009
dot icon09/09/2009
Location of register of members
dot icon09/09/2009
Director's change of particulars / stefan matuschek / 01/09/2009
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Location of register of members
dot icon16/09/2008
Return made up to 01/09/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from the boating centre, raymonds hill, charmouth road axminster devon EX13 5ST
dot icon15/09/2008
Director's change of particulars / martin krimmelbein / 01/09/2008
dot icon15/09/2008
Director's change of particulars / stefan matuschek / 01/09/2008
dot icon15/09/2008
Secretary's change of particulars / tony miller / 01/09/2008
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Return made up to 01/09/07; full list of members
dot icon06/07/2007
Director resigned
dot icon13/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
New secretary appointed
dot icon02/10/2006
Return made up to 01/09/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
Registered office changed on 15/03/06 from: unit 14 riverside workshops harbour road seaton devon EX12 2UE
dot icon04/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/11/2005
Return made up to 01/09/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon19/10/2004
Return made up to 01/09/04; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 01/09/03; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 01/09/02; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon18/10/2000
Return made up to 01/09/00; full list of members
dot icon18/10/2000
New secretary appointed
dot icon13/09/2000
Director resigned
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon05/05/2000
Secretary resigned
dot icon09/12/1999
Secretary resigned
dot icon12/10/1999
Return made up to 01/09/99; no change of members
dot icon08/12/1998
Full accounts made up to 1998-09-30
dot icon23/09/1998
Return made up to 01/09/98; full list of members
dot icon03/11/1997
Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/1997
Secretary resigned
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New secretary appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
Registered office changed on 05/09/97 from: temple house 20 holywell row london EC2A 4JB
dot icon01/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/09/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krimmelbein, Martin
Director
01/09/1997 - 18/02/2022
5
Schnier, Sabine
Director
08/09/2021 - 21/01/2022
2
CHETTLEBURGH'S LIMITED
Nominee Director
01/09/1997 - 01/09/1997
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
01/09/1997 - 01/09/1997
7613
Koppka, Frank
Director
01/09/1997 - 01/09/2000
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAMELEON CLOTHING LIMITED

CHAMELEON CLOTHING LIMITED is an(a) Active company incorporated on 01/09/1997 with the registered office located at 8-10 Queen Street, Seaton, Devon EX12 2NY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON CLOTHING LIMITED?

toggle

CHAMELEON CLOTHING LIMITED is currently Active. It was registered on 01/09/1997 .

Where is CHAMELEON CLOTHING LIMITED located?

toggle

CHAMELEON CLOTHING LIMITED is registered at 8-10 Queen Street, Seaton, Devon EX12 2NY.

What does CHAMELEON CLOTHING LIMITED do?

toggle

CHAMELEON CLOTHING LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CHAMELEON CLOTHING LIMITED?

toggle

The latest filing was on 30/01/2023: Termination of appointment of Edward William Payne as a director on 2023-01-30.