CHARLES HURST CORPORATION LIMITED - THE
Company number NI013590
- Company Overview for CHARLES HURST CORPORATION LIMITED - THE (NI013590)
- Filing history for CHARLES HURST CORPORATION LIMITED - THE (NI013590)
- People for CHARLES HURST CORPORATION LIMITED - THE (NI013590)
- Charges for CHARLES HURST CORPORATION LIMITED - THE (NI013590)
- More for CHARLES HURST CORPORATION LIMITED - THE (NI013590)
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) |
---|---|---|---|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Sep 2019 | AP01 | Appointment of Mr Mark Douglas Raban as a director on 15 July 2019 | |
08 Aug 2019 | ANNOTATION |
Clarification Information removed: AP01 for James Peter Robinson-Wyatt Reason for rectification: the information in the form removed is factually inaccurate or is derived from something factually inaccurate.
|
|
17 Jul 2019 | TM01 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
26 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
20 Feb 2018 | PSC05 | Change of details for Lookers Plc as a person with significant control on 11 December 2017 | |
24 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
17 Jan 2014 | TM01 | Termination of appointment of Peter Jones as a director | |
12 Sep 2013 | AP01 | Appointment of Mr Nigel John Mcminn as a director | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
23 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | TM02 | Termination of appointment of Robin Gregson as a secretary |