Charters of Aldershot Ltd was registered on 15 September 1959. This organisation has 12 directors. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCQUEEN, Derek Grant | 03 January 2003 | - | 1 |
BURCH, Paul | N/A | 07 June 2010 | 1 |
BURRIDGE, Kenneth Patrick | N/A | 21 November 1992 | 1 |
BURRIDGE, Marguerite Mary | N/A | 18 July 1994 | 1 |
CRABTREE, Nicholas Anthony | 17 September 2004 | 06 June 2006 | 1 |
LEWIS-JONES, Michael John | 18 July 1994 | 25 February 2000 | 1 |
PLANT, Susan | N/A | 18 July 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEPPARD, Hilary Eileen | 18 October 2016 | - | 1 |
BAINBRIDGE, Michael | 01 February 2005 | 31 January 2008 | 1 |
GRAHAM, Florence | 25 May 1994 | 16 October 2000 | 1 |
LEPPARD, John Barry | 11 December 2001 | 01 February 2005 | 1 |
LOWRY, Owen Thomas | 16 October 2000 | 11 September 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 01 September 2017 | |
PSC04 - N/A | 01 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
AA - Annual Accounts | 11 July 2017 | |
AP03 - Appointment of secretary | 25 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
SH03 - Return of purchase of own shares | 13 December 2016 | |
MR01 - N/A | 18 October 2016 | |
AUD - Auditor's letter of resignation | 17 October 2016 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH03 - Change of particulars for secretary | 20 May 2015 | |
AR01 - Annual Return | 17 September 2014 | |
CH03 - Change of particulars for secretary | 17 September 2014 | |
CH01 - Change of particulars for director | 17 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 04 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
CH01 - Change of particulars for director | 03 September 2013 | |
CH03 - Change of particulars for secretary | 03 September 2013 | |
RESOLUTIONS - N/A | 06 February 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 05 July 2012 | |
RESOLUTIONS - N/A | 03 July 2012 | |
SH06 - Notice of cancellation of shares | 03 July 2012 | |
SH03 - Return of purchase of own shares | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 July 2012 | |
AAMD - Amended Accounts | 14 December 2011 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 April 2011 | |
AR01 - Annual Return | 02 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
TM01 - Termination of appointment of director | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 19 August 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 25 July 2009 | |
MISC - Miscellaneous document | 10 July 2009 | |
363a - Annual Return | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2009 | |
AA - Annual Accounts | 23 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 January 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 28 August 2007 | |
AUD - Auditor's letter of resignation | 02 January 2007 | |
363a - Annual Return | 28 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
AA - Annual Accounts | 04 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
363a - Annual Return | 11 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2004 | |
287 - Change in situation or address of Registered Office | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
AA - Annual Accounts | 14 June 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 26 April 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 13 July 2003 | |
395 - Particulars of a mortgage or charge | 28 March 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
363s - Annual Return | 27 December 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
AA - Annual Accounts | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
363s - Annual Return | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2000 | |
MEM/ARTS - N/A | 24 July 2000 | |
395 - Particulars of a mortgage or charge | 04 July 2000 | |
RESOLUTIONS - N/A | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 20 June 2000 | |
395 - Particulars of a mortgage or charge | 20 June 2000 | |
AA - Annual Accounts | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
363s - Annual Return | 11 January 2000 | |
395 - Particulars of a mortgage or charge | 07 July 1999 | |
AA - Annual Accounts | 04 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
395 - Particulars of a mortgage or charge | 30 December 1998 | |
395 - Particulars of a mortgage or charge | 30 December 1998 | |
395 - Particulars of a mortgage or charge | 30 December 1998 | |
363s - Annual Return | 21 December 1998 | |
395 - Particulars of a mortgage or charge | 24 November 1998 | |
AA - Annual Accounts | 22 April 1998 | |
395 - Particulars of a mortgage or charge | 25 March 1998 | |
395 - Particulars of a mortgage or charge | 17 March 1998 | |
363s - Annual Return | 17 December 1997 | |
AA - Annual Accounts | 23 May 1997 | |
363s - Annual Return | 19 December 1996 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 21 December 1995 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 04 January 1995 | |
MEM/ARTS - N/A | 09 August 1994 | |
RESOLUTIONS - N/A | 27 July 1994 | |
RESOLUTIONS - N/A | 27 July 1994 | |
RESOLUTIONS - N/A | 27 July 1994 | |
RESOLUTIONS - N/A | 27 July 1994 | |
RESOLUTIONS - N/A | 27 July 1994 | |
RESOLUTIONS - N/A | 27 July 1994 | |
MEM/ARTS - N/A | 27 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1994 | |
123 - Notice of increase in nominal capital | 27 July 1994 | |
288 - N/A | 27 July 1994 | |
288 - N/A | 27 July 1994 | |
288 - N/A | 21 June 1994 | |
288 - N/A | 21 June 1994 | |
AA - Annual Accounts | 10 May 1994 | |
AUD - Auditor's letter of resignation | 10 January 1994 | |
363s - Annual Return | 05 January 1994 | |
AA - Annual Accounts | 31 October 1993 | |
363s - Annual Return | 22 January 1993 | |
395 - Particulars of a mortgage or charge | 11 January 1993 | |
AA - Annual Accounts | 02 November 1992 | |
363a - Annual Return | 14 May 1992 | |
288 - N/A | 27 February 1992 | |
AA - Annual Accounts | 14 January 1992 | |
288 - N/A | 05 December 1991 | |
395 - Particulars of a mortgage or charge | 19 July 1991 | |
288 - N/A | 05 July 1991 | |
MEM/ARTS - N/A | 26 February 1991 | |
363 - Annual Return | 21 February 1991 | |
395 - Particulars of a mortgage or charge | 02 January 1991 | |
288 - N/A | 02 October 1990 | |
AA - Annual Accounts | 24 September 1990 | |
395 - Particulars of a mortgage or charge | 18 September 1990 | |
363 - Annual Return | 26 January 1990 | |
AA - Annual Accounts | 27 September 1989 | |
395 - Particulars of a mortgage or charge | 31 May 1989 | |
AA - Annual Accounts | 20 April 1989 | |
363 - Annual Return | 12 April 1989 | |
363 - Annual Return | 15 January 1988 | |
AA - Annual Accounts | 19 October 1987 | |
288 - N/A | 16 February 1987 | |
363 - Annual Return | 13 January 1987 | |
288 - N/A | 17 December 1986 | |
AA - Annual Accounts | 15 July 1986 | |
AA - Annual Accounts | 01 February 1985 | |
AA - Annual Accounts | 09 June 1984 | |
MISC - Miscellaneous document | 15 September 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2016 | Outstanding |
N/A |
Legal charge | 20 June 2012 | Outstanding |
N/A |
Legal charge | 20 April 2011 | Outstanding |
N/A |
Legal charge | 17 August 2010 | Outstanding |
N/A |
Mortgage debenture | 02 August 2004 | Outstanding |
N/A |
Legal mortgage | 02 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 2004 | Outstanding |
N/A |
Legal mortgage | 28 July 2004 | Outstanding |
N/A |
Legal mortgage | 28 July 2004 | Outstanding |
N/A |
Legal mortgage | 28 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 2004 | Outstanding |
N/A |
Legal mortgage | 04 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 2004 | Outstanding |
N/A |
Legal mortgage | 14 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 2004 | Outstanding |
N/A |
Legal mortgage | 14 April 2004 | Outstanding |
N/A |
Charge on book debts | 25 March 2003 | Outstanding |
N/A |
Legal charge | 12 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 12 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 12 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 1999 | Fully Satisfied |
N/A |
Legal mortgage | 15 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 15 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 15 December 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 18 November 1998 | Fully Satisfied |
N/A |
Charge | 23 March 1998 | Outstanding |
N/A |
Legal charge | 10 March 1998 | Fully Satisfied |
N/A |
Used vehicle charge | 06 January 1993 | Outstanding |
N/A |
Legal charge | 14 December 1990 | Fully Satisfied |
N/A |
Legal charge | 05 September 1990 | Fully Satisfied |
N/A |
Legal charge | 04 July 1990 | Fully Satisfied |
N/A |
Legal charge | 23 May 1989 | Fully Satisfied |
N/A |
Charge | 06 October 1983 | Fully Satisfied |
N/A |
Legal charge | 04 July 1983 | Fully Satisfied |
N/A |
Charge | 17 November 1981 | Fully Satisfied |
N/A |
Legal charge | 03 August 1981 | Fully Satisfied |
N/A |
Legal charge | 31 July 1978 | Fully Satisfied |
N/A |
Debenture | 27 October 1977 | Fully Satisfied |
N/A |
Charge | 03 October 1977 | Fully Satisfied |
N/A |
Charge | 28 September 1977 | Fully Satisfied |
N/A |