Cheadle
SK8 2JX
Secretary Name | Mrs Eleanor Mary Lumsdon |
---|---|
Status | Current |
Appointed | 01 October 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Miss Samantha White |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 day after company formation) |
Appointment Duration | 5 years (resigned 01 December 2011) |
Role | Claims Handler |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Clippers Court Castle Drive Praysands Cornwall |
Secretary Name | Ms Emma Macinally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 day after company formation) |
Appointment Duration | 5 years (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Flat 7 Clippers Court Praysands Cornwall |
Director Name | Eleanor Lumsdon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Yew Tree Close Wilmslow Cheshire SK9 2DW |
Director Name | Mr Andrew Bruce Wigmore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 June 2019) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | evolutionlegal.co.uk |
---|
Registered Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Samantha Anne White 90.00% Ordinary A |
---|---|
10 at £1 | Emma Macinally 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £173,921 |
Cash | £34,175 |
Current Liabilities | £94,793 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
2 March 2016 | Delivered on: 10 March 2016 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 November 2015 | Delivered on: 17 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land lying on the west side of bird hall lane and land on the west side of bird hall lane, cheadle heath. Hm land registry title numbers: GM324356, GM385561. Outstanding |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 October 2007 | Delivered on: 24 October 2007 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the west side of bird hall lane, cheadle heath, stockport, greater manchester and all buildings, fixtures, fittings, plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
24 February 2021 | Satisfaction of charge 060151960004 in full (1 page) |
---|---|
24 February 2021 | Satisfaction of charge 060151960003 in full (1 page) |
24 February 2021 | Satisfaction of charge 060151960002 in full (1 page) |
18 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
12 June 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
3 June 2019 | Termination of appointment of Andrew Bruce Wigmore as a director on 3 June 2019 (1 page) |
21 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
30 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Registered office address changed from Evolution House Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 12 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 April 2017 | Registered office address changed from Evolution House Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 12 April 2017 (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
10 March 2016 | Registration of charge 060151960004, created on 2 March 2016 (44 pages) |
10 March 2016 | Registration of charge 060151960004, created on 2 March 2016 (44 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2015 (19 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2015 (19 pages) |
25 February 2016 | Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 (2 pages) |
25 February 2016 | Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 (2 pages) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Ms Samantha White on 1 January 2015 (2 pages) |
9 February 2016 | Director's details changed for Ms Samantha White on 1 January 2015 (2 pages) |
17 November 2015 | Registration of charge 060151960003, created on 13 November 2015 (7 pages) |
17 November 2015 | Registration of charge 060151960003, created on 13 November 2015 (7 pages) |
7 October 2015 | Registration of charge 060151960002, created on 1 October 2015 (23 pages) |
7 October 2015 | Registration of charge 060151960002, created on 1 October 2015 (23 pages) |
7 October 2015 | Registration of charge 060151960002, created on 1 October 2015 (23 pages) |
16 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
1 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 June 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
19 June 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
8 April 2013 | Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , Chameleon House Bird Hall Lane, Cheadle, Cheshire, SK3 0SB on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , Chameleon House Bird Hall Lane, Cheadle, Cheshire, SK3 0SB on 8 April 2013 (1 page) |
22 January 2013 | Termination of appointment of Eleanor Lumsdon as a director (1 page) |
22 January 2013 | Termination of appointment of Eleanor Lumsdon as a director (1 page) |
21 January 2013 | Company name changed chameleon insurance services LTD\certificate issued on 21/01/13
|
21 January 2013 | Company name changed chameleon insurance services LTD\certificate issued on 21/01/13
|
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
1 May 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
26 April 2012 | Appointment of Mr Andrew Bruce Wigmore as a director (2 pages) |
26 April 2012 | Appointment of Mr Andrew Bruce Wigmore as a director (2 pages) |
16 March 2012 | Appointment of Ms Samantha White as a director (2 pages) |
16 March 2012 | Appointment of Ms Samantha White as a director (2 pages) |
26 January 2012 | Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages) |
18 January 2012 | Appointment of Eleanor Lumsden as a director (2 pages) |
18 January 2012 | Appointment of Eleanor Lumsden as a director (2 pages) |
18 January 2012 | Termination of appointment of Samantha White as a director (1 page) |
18 January 2012 | Termination of appointment of Emma Macinally as a secretary (1 page) |
18 January 2012 | Termination of appointment of Emma Macinally as a secretary (1 page) |
18 January 2012 | Termination of appointment of Samantha White as a director (1 page) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Company name changed chameleon telesales LIMITED\certificate issued on 19/12/11
|
19 December 2011 | Company name changed chameleon telesales LIMITED\certificate issued on 19/12/11
|
8 December 2011 | Change of name with request to seek comments from relevant body (2 pages) |
8 December 2011 | Change of name with request to seek comments from relevant body (2 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
21 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
21 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
7 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
7 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
21 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
15 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
15 December 2009 | Director's details changed for Samantha White on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Samantha White on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Samantha White on 1 November 2009 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / samantha white / 01/08/2008 (1 page) |
3 February 2009 | Director's change of particulars / samantha white / 01/08/2008 (1 page) |
3 February 2009 | Secretary's change of particulars / emma macinally / 01/08/2008 (2 pages) |
3 February 2009 | Secretary's change of particulars / emma macinally / 01/08/2008 (2 pages) |
29 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
25 March 2008 | Return made up to 30/11/07; full list of members (3 pages) |
25 March 2008 | Return made up to 30/11/07; full list of members (3 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from, chameleon house bird hall lane, cheadle, cheshire, SK3 0SB (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from, chameleon house bird hall lane, cheadle, cheshire, SK3 0SB (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from chameleon house bird hall lane cheadle cheshire SK3 0SB (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 139 brooklands road sale cheshire M33 3GJ (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from, 139 brooklands road, sale, cheshire, M33 3GJ (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from, 139 brooklands road, sale, cheshire, M33 3GJ (1 page) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
19 December 2006 | Registered office changed on 19/12/06 from: 139 brooklands road, sale, greater manchester, M33 3GJ (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Ad 01/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Ad 01/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 139 brooklands road sale greater manchester M33 3GJ (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
30 November 2006 | Incorporation (9 pages) |
30 November 2006 | Incorporation (9 pages) |