Advanced company searchLink opens in new window

CHARLES HURST CORPORATION LIMITED - THE

Company number NI013590

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)
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
  • GBP 1,404,588
  • USD 240
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
  • GBP 1,404,588
  • USD 240
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
  • GBP 1,404,588
  • USD 240
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction of docs;directors authorised to implement resolutiions. 23/11/2011
25 Oct 2011 TM02 Termination of appointment of Robin Gregson as a secretary