C H B G & R B (Aldershot) Ltd was registered on 15 March 1995 and has its registered office in Aldershot, Hampshire. Dinsdale, Thomas Samuel, Green, Brian David are the current directors of this organisation. We do not know the number of employees at C H B G & R B (Aldershot) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Brian David | 17 March 1995 | 15 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DINSDALE, Thomas Samuel | 05 September 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 May 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 30 January 2019 | |
PSC04 - N/A | 24 September 2018 | |
CH01 - Change of particulars for director | 22 September 2018 | |
CS01 - N/A | 22 September 2018 | |
CS01 - N/A | 07 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
MR05 - N/A | 27 October 2016 | |
MR05 - N/A | 27 October 2016 | |
AR01 - Annual Return | 26 March 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
CERTNM - Change of name certificate | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AD01 - Change of registered office address | 02 January 2014 | |
MR05 - N/A | 06 June 2013 | |
MR04 - N/A | 06 June 2013 | |
AR01 - Annual Return | 27 March 2013 | |
MG01 - Particulars of a mortgage or charge | 25 February 2013 | |
AA - Annual Accounts | 01 February 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 November 2012 | |
SH01 - Return of Allotment of shares | 21 September 2012 | |
AP03 - Appointment of secretary | 21 September 2012 | |
CERTNM - Change of name certificate | 11 September 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 14 March 2011 | |
TM02 - Termination of appointment of secretary | 14 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH03 - Change of particulars for secretary | 19 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 27 February 2009 | |
287 - Change in situation or address of Registered Office | 02 February 2009 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 26 October 2002 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 17 March 2000 | |
395 - Particulars of a mortgage or charge | 03 March 2000 | |
AA - Annual Accounts | 16 February 2000 | |
363s - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 26 January 1999 | |
363s - Annual Return | 20 March 1998 | |
287 - Change in situation or address of Registered Office | 12 March 1998 | |
AA - Annual Accounts | 16 February 1998 | |
363s - Annual Return | 19 March 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
AA - Annual Accounts | 02 January 1997 | |
395 - Particulars of a mortgage or charge | 06 June 1996 | |
363s - Annual Return | 26 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 November 1995 | |
288 - N/A | 22 March 1995 | |
288 - N/A | 22 March 1995 | |
287 - Change in situation or address of Registered Office | 22 March 1995 | |
NEWINC - New incorporation documents | 15 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 February 2013 | Outstanding |
N/A |
Mortgage | 29 February 2000 | Fully Satisfied |
N/A |
Legal charge | 05 June 1996 | Outstanding |
N/A |