Based in Hampshire, C H B G & R B (Aldershot) Ltd was founded on 15 March 1995. We do not know the number of employees at this company. There are 2 directors listed as Dinsdale, Thomas Samuel, Green, Brian David for the organisation.
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 |