Advanced company searchLink opens in new window

R.J. HURST & PARTNERS LIMITED

Company number 00492768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-11
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/11/21
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