CHARTERHOUSE TURF MACHINERY LIMITED
Company number 01443734
- Company Overview for CHARTERHOUSE TURF MACHINERY LIMITED (01443734)
- Filing history for CHARTERHOUSE TURF MACHINERY LIMITED (01443734)
- People for CHARTERHOUSE TURF MACHINERY LIMITED (01443734)
- Charges for CHARTERHOUSE TURF MACHINERY LIMITED (01443734)
- More for CHARTERHOUSE TURF MACHINERY LIMITED (01443734)
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
|
|
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
|
|
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
|
|
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 |