Having been setup in 1979, Charterhouse Turf Machinery Ltd has its registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the Charterhouse Turf Machinery Ltd. The current directors of the business are Broome, Paul Alan, De Bree, Cornelis Hermanus Gijsbertus, De Bree, Cornelis Hermanus Maria, Francissen, Rudolf Maria Michael, Jenkins, Elizabeth Rose, Threadgold, Philip.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE BREE, Cornelis Hermanus Gijsbertus | 03 September 1997 | - | 1 |
DE BREE, Cornelis Hermanus Maria | 03 September 1997 | - | 1 |
FRANCISSEN, Rudolf Maria Michael | 01 June 1993 | 31 March 1999 | 1 |
JENKINS, Elizabeth Rose | N/A | 28 February 2002 | 1 |
THREADGOLD, Philip | N/A | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOME, Paul Alan | 01 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 12 April 2017 | |
TM02 - Termination of appointment of secretary | 12 April 2017 | |
CH01 - Change of particulars for director | 02 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AP01 - Appointment of director | 22 January 2016 | |
AP03 - Appointment of secretary | 22 January 2016 | |
AD01 - Change of registered office address | 30 June 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 02 May 2014 | |
MR05 - N/A | 26 November 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 24 May 2013 | |
MG01 - Particulars of a mortgage or charge | 07 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 12 August 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AP01 - Appointment of director | 28 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
RESOLUTIONS - N/A | 17 June 2009 | |
123 - Notice of increase in nominal capital | 17 June 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2008 | |
AA - Annual Accounts | 08 October 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 09 April 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 11 July 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 07 October 1998 | |
363s - Annual Return | 27 April 1998 | |
AA - Annual Accounts | 20 October 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
RESOLUTIONS - N/A | 30 April 1997 | |
RESOLUTIONS - N/A | 30 April 1997 | |
363s - Annual Return | 02 April 1997 | |
AA - Annual Accounts | 15 October 1996 | |
363s - Annual Return | 13 April 1996 | |
AA - Annual Accounts | 19 June 1995 | |
363s - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 06 May 1994 | |
363s - Annual Return | 06 May 1994 | |
AUD - Auditor's letter of resignation | 17 January 1994 | |
AA - Annual Accounts | 27 September 1993 | |
123 - Notice of increase in nominal capital | 20 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 September 1993 | |
288 - N/A | 16 September 1993 | |
288 - N/A | 22 August 1993 | |
RESOLUTIONS - N/A | 13 May 1993 | |
RESOLUTIONS - N/A | 13 May 1993 | |
RESOLUTIONS - N/A | 13 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 1993 | |
363s - Annual Return | 15 April 1993 | |
AA - Annual Accounts | 05 October 1992 | |
363s - Annual Return | 15 May 1992 | |
AA - Annual Accounts | 06 November 1991 | |
395 - Particulars of a mortgage or charge | 03 October 1991 | |
363a - Annual Return | 22 April 1991 | |
287 - Change in situation or address of Registered Office | 13 December 1990 | |
AA - Annual Accounts | 02 November 1990 | |
363 - Annual Return | 25 April 1990 | |
395 - Particulars of a mortgage or charge | 02 January 1990 | |
AA - Annual Accounts | 26 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1989 | |
395 - Particulars of a mortgage or charge | 28 March 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
287 - Change in situation or address of Registered Office | 03 August 1988 | |
287 - Change in situation or address of Registered Office | 10 May 1988 | |
AA - Annual Accounts | 10 December 1987 | |
363 - Annual Return | 10 December 1987 | |
363 - Annual Return | 26 January 1987 | |
AA - Annual Accounts | 15 November 1986 | |
NEWINC - New incorporation documents | 14 August 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2012 | Outstanding |
N/A |
Legal charge | 01 October 1991 | Fully Satisfied |
N/A |
Legal charge | 15 December 1989 | Fully Satisfied |
N/A |
Single debenture | 07 March 1989 | Outstanding |
N/A |
Fixed and floating charge | 27 June 1986 | Fully Satisfied |
N/A |