About

Registered Number: 00768495
Date of Incorporation: 23/07/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: Rickmansworth Lane, Chalfont St Peter, Buckinghamshire, SL9 0JR

 

The Chalfonts Motor Company Ltd was established in 1963, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Alty, Edward, Alty, Geoffrey Robert, Foy, Adrian Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTY, Edward 01 June 2000 - 1
ALTY, Geoffrey Robert 02 February 1998 - 1
FOY, Adrian Stephen 02 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 03 October 2012
CH01 - Change of particulars for director 02 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 23 June 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 22 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
225 - Change of Accounting Reference Date 20 November 1998
287 - Change in situation or address of Registered Office 24 June 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 08 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
363a - Annual Return 06 July 1997
AA - Annual Accounts 24 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
AA - Annual Accounts 19 July 1996
363a - Annual Return 13 June 1996
AA - Annual Accounts 12 September 1995
363x - Annual Return 09 May 1995
RESOLUTIONS - N/A 05 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1995
123 - Notice of increase in nominal capital 05 January 1995
363s - Annual Return 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
AA - Annual Accounts 24 March 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 02 June 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 30 May 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
MISC - Miscellaneous document 23 July 1963

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 February 1979 Fully Satisfied

N/A

Legal mortgage 26 April 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.