-
CHARLES HURST JV LIMITED - 62, Boucher Road, Belfast, County Antrim, United Kingdom
Company Information
- Company registration number
- NI071326
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 62
- Boucher Road
- Belfast
- County Antrim
- BT12 6LR 62, Boucher Road, Belfast, County Antrim, BT12 6LR UK
Management
- Managing Directors
- RABAN, Mark Douglas
- Company secretaries
- KENNY, Philip John
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-16
- Age Of Company 2008-12-16 15 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- The Charles Hurst Corporation Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SARCON (NO. 312) LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-12-16
- Annual Return
- Due Date: 2021-12-30
- Last Date: 2020-12-16
-
CHARLES HURST JV LIMITED Company Description
- CHARLES HURST JV LIMITED is a ltd registered in United Kingdom with the Company reg no NI071326. Its current trading status is "live". It was registered 2008-12-16. It was previously called SARCON (NO. 312) LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-12-16.It can be contacted at 62 .
Get CHARLES HURST JV LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Charles Hurst Jv Limited - 62, Boucher Road, Belfast, County Antrim, United Kingdom
- 2008-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHARLES HURST JV LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-02-04) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-09) - TM01
-
appoint-person-director-company-with-name-date (2020-02-14) - AP01
-
appoint-person-secretary-company-with-name-date (2020-01-14) - AP03
-
termination-secretary-company-with-name-termination-date (2020-01-14) - TM02
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
appoint-person-director-company-with-name-date (2020-08-10) - AP01
-
change-person-secretary-company-with-change-date (2020-12-23) - CH03
-
change-person-director-company-with-change-date (2020-12-23) - CH01
-
confirmation-statement-with-no-updates (2020-12-23) - CS01
-
accounts-with-accounts-type-dormant (2020-12-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
accounts-with-accounts-type-dormant (2019-10-02) - AA
-
termination-director-company-with-name-termination-date (2019-07-12) - TM01
-
mortgage-satisfy-charge-full (2019-01-30) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-dormant (2018-08-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-09-15) - AA
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-09-27) - AA
-
confirmation-statement-with-updates (2016-12-19) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
accounts-with-accounts-type-dormant (2014-09-18) - AA
-
termination-director-company-with-name (2014-01-17) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
accounts-with-accounts-type-dormant (2013-08-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
accounts-with-accounts-type-dormant (2012-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-10-20) - TM02
-
appoint-person-secretary-company-with-name (2011-10-20) - AP03
-
change-person-director-company-with-change-date (2011-04-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
change-person-secretary-company-with-change-date (2011-04-20) - CH03
-
change-person-director-company-with-change-date (2011-04-19) - CH01
-
accounts-with-accounts-type-full (2011-05-16) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-02-12) - TM01
-
termination-secretary-company-with-name (2010-02-12) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-02-16) - AD01
-
appoint-person-secretary-company-with-name (2010-02-16) - AP03
-
termination-secretary-company-with-name (2010-02-16) - TM02
-
appoint-person-secretary-company-with-name (2010-02-12) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-05) - AR01
-
change-of-name-notice (2010-04-27) - CONNOT
-
certificate-change-of-name-company (2010-04-27) - CERTNM
-
accounts-with-accounts-type-full (2010-07-08) - AA
-
appoint-person-director-company-with-name (2010-02-16) - AP01
keyboard_arrow_right 2009
-
legacy (2009-07-15) - UDM+A(NI)
-
resolution (2009-07-15) - RESOLUTIONS
-
legacy (2009-07-01) - 98-2(NI)
-
legacy (2009-06-25) - 296(NI)
-
particulars-of-a-mortgage-charge (2009-06-17) - 402(NI)
keyboard_arrow_right 2008
-
incorporation-company (2008-12-16) - NEWINC