Chartrite Ltd was registered on 17 March 1993 and has its registered office in Paignton, it's status is listed as "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HELEBA, Samuel Frank | 03 October 2011 | - | 1 |
NUNN, Leslie Alan | 09 April 2001 | - | 1 |
SHIELDS, John Willis | 03 October 2011 | - | 1 |
DAVIS, Edward James | 01 June 1993 | 01 July 1995 | 1 |
DAVIS, John Edward | 01 July 1995 | 03 October 2011 | 1 |
WALKER, Robert Frederick William | 17 March 1993 | 08 May 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSHBY, Scott Michael | 03 September 2018 | - | 1 |
DAVIS, Doris Mable | 01 June 1993 | 01 July 1995 | 1 |
DAVIS, Maureen Mary | 01 July 1995 | 03 October 2011 | 1 |
WINCHESTER, Martin Lindsey | 17 March 1993 | 07 June 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 21 March 2019 | |
AD01 - Change of registered office address | 15 March 2019 | |
AP03 - Appointment of secretary | 03 September 2018 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 20 March 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 14 September 2016 | |
MR04 - N/A | 01 August 2016 | |
MR04 - N/A | 01 August 2016 | |
MR04 - N/A | 01 August 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AA01 - Change of accounting reference date | 02 June 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
AP01 - Appointment of director | 14 November 2011 | |
AP01 - Appointment of director | 07 November 2011 | |
AP01 - Appointment of director | 07 November 2011 | |
TM02 - Termination of appointment of secretary | 07 November 2011 | |
TM01 - Termination of appointment of director | 07 November 2011 | |
AD01 - Change of registered office address | 07 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AA - Annual Accounts | 21 April 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
RESOLUTIONS - N/A | 29 September 2009 | |
AAMD - Amended Accounts | 03 June 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 16 March 2009 | |
287 - Change in situation or address of Registered Office | 16 March 2009 | |
353 - Register of members | 16 March 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 04 February 2008 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 13 March 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 02 September 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 18 March 2005 | |
287 - Change in situation or address of Registered Office | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
395 - Particulars of a mortgage or charge | 31 July 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 20 November 2003 | |
363s - Annual Return | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2002 | |
AA - Annual Accounts | 12 November 2002 | |
363s - Annual Return | 12 April 2002 | |
288a - Notice of appointment of directors or secretaries | 12 April 2002 | |
AA - Annual Accounts | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 23 March 2000 | |
AA - Annual Accounts | 19 October 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 09 December 1998 | |
363s - Annual Return | 18 March 1998 | |
RESOLUTIONS - N/A | 03 October 1997 | |
RESOLUTIONS - N/A | 03 October 1997 | |
RESOLUTIONS - N/A | 03 October 1997 | |
RESOLUTIONS - N/A | 03 October 1997 | |
AA - Annual Accounts | 02 October 1997 | |
AA - Annual Accounts | 24 March 1997 | |
363s - Annual Return | 11 March 1997 | |
287 - Change in situation or address of Registered Office | 11 March 1997 | |
395 - Particulars of a mortgage or charge | 11 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1996 | |
AA - Annual Accounts | 24 May 1996 | |
363s - Annual Return | 18 April 1996 | |
288 - N/A | 08 December 1995 | |
288 - N/A | 08 December 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
363s - Annual Return | 22 March 1995 | |
AA - Annual Accounts | 17 January 1995 | |
363s - Annual Return | 11 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 November 1993 | |
CERTNM - Change of name certificate | 02 September 1993 | |
288 - N/A | 28 June 1993 | |
288 - N/A | 28 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1993 | |
287 - Change in situation or address of Registered Office | 16 June 1993 | |
288 - N/A | 16 June 1993 | |
288 - N/A | 16 June 1993 | |
287 - Change in situation or address of Registered Office | 06 April 1993 | |
288 - N/A | 06 April 1993 | |
288 - N/A | 06 April 1993 | |
NEWINC - New incorporation documents | 17 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 October 2006 | Fully Satisfied |
N/A |
Legal charge | 27 September 2006 | Fully Satisfied |
N/A |
Debenture | 21 September 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 August 2006 | Fully Satisfied |
N/A |
Rent security deposit deed | 21 October 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 26 July 2004 | Fully Satisfied |
N/A |
Debenture | 17 December 2002 | Fully Satisfied |
N/A |
Legal charge | 17 December 2002 | Fully Satisfied |
N/A |
Legal mortgage | 28 October 1996 | Fully Satisfied |
N/A |