Advanced company searchLink opens in new window

CHARTERHOUSE TURF MACHINERY LIMITED

Company number 01443734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Apr 2017 TM02 Termination of appointment of Geoffrey William Burgess as a secretary on 1 April 2017
02 Nov 2016 CH01 Director's details changed for Mr Cornelis Hermanus Maria De Bree on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Cornelis Hermanus Gijsbertus De Bree on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Mr Cornelis Hermanus Maria De Bree on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Cornelis Hermanus Gijsbertus De Bree on 2 November 2016
03 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,100,505
22 Jan 2016 AP01 Appointment of Mr Paul Alan Broome as a director on 1 January 2016
22 Jan 2016 AP03 Appointment of Mr Paul Alan Broome as a secretary on 1 January 2016
30 Jun 2015 AD01 Registered office address changed from Unit 9 Weydown Industrial Estate Weydown Road Haslemere Surrey GU27 1DW to Unit 9 Weydown Road Industrial Estate Weydown Road Haslemere Surrey GU27 1DW on 30 June 2015
04 Jun 2015 AA Accounts for a small company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,100,505
17 Apr 2015 CH01 Director's details changed for Mr Cornelis Hermanus Maria De Bree on 28 March 2015
17 Apr 2015 CH01 Director's details changed for Cornelis Hermanus Gijsbertus De Bree on 28 March 2015
02 Jun 2014 AA Accounts for a small company made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,100,505
26 Nov 2013 MR05 Part of the property or undertaking has been released from charge 5
27 Aug 2013 AA Accounts for a small company made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
07 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5