- Company Overview for R.J. HURST & PARTNERS LIMITED (00492768)
- Filing history for R.J. HURST & PARTNERS LIMITED (00492768)
- People for R.J. HURST & PARTNERS LIMITED (00492768)
- Charges for R.J. HURST & PARTNERS LIMITED (00492768)
- More for R.J. HURST & PARTNERS LIMITED (00492768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
11 Oct 2024 | CERTNM |
Company name changed R.J.hurst & partners,LIMITED\certificate issued on 11/10/24
|
|
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
08 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 December 2020 | |
17 Mar 2021 | PSC07 | Cessation of Bms (2009) Ltd as a person with significant control on 10 December 2020 | |
17 Mar 2021 | PSC02 | Notification of Grs (2018) Ltd as a person with significant control on 10 December 2020 | |
14 Dec 2020 | CS01 |
Confirmation statement made on 14 December 2020 with no updates
|
|
11 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
06 Nov 2018 | TM01 | Termination of appointment of Gerald Malcolm Berncastel as a director on 21 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 133 New London Road, Chelmsford CM2 0QZ to 14 Crusader Business Park Stephenson Road West Clacton on Sea Essex CO15 4TN on 13 August 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 |