CHARIOTEER LIMITED

Maneely Mc Cann Aisling House Maneely Mc Cann Aisling House, Belfast, BT9 5FL, Northern Ireland
StatusACTIVE
Company No.NI038821
CategoryPrivate Limited Company
Incorporated19 Jun 2000
Age23 years, 11 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

CHARIOTEER LIMITED is an active private limited company with number NI038821. It was incorporated 23 years, 11 months, 27 days ago, on 19 June 2000. The company address is Maneely Mc Cann Aisling House Maneely Mc Cann Aisling House, Belfast, BT9 5FL, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL

New address: Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Mc Cormack

Change date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-25

Psc name: Mr Patrick Thomas Mc Cormack

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Patrick Thomas Mccormack

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Patrick Thomas Mccormack

Change date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Mccormack

Change date: 2021-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/02/2020

Documents

View document PDF

Legacy

Date: 12 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/02/2019

Documents

View document PDF

Legacy

Date: 12 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/06/2018

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Thomas Mc Cormack

Change date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Mc Cormack

Change date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Thomas Mc Cormack

Change date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-30

Psc name: Mrs Julie Mc Cormack

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Kieran Martin Corley

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0388210009

Charge creation date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Mc Cormack

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Patrick Thomas Mc Cormack

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement

Date: 20 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Original description: 19/06/17 Statement of Capital gbp 6983368

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Thomas Mccormack

Change date: 2017-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-20

Officer name: Mr Patrick Thomas Mccormack

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mrs Julie Mccormack

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Patrick Thomas Mccormack

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Corley

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Kieran Mcguigan

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Thomas Mccormack

Change date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Kieran Mcguigan

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 19 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-19

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Dec 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 30 Sep 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

Legacy

Date: 16 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Oct 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Resolution

Date: 30 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 30 Apr 2002

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 25 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF


Some Companies

AMNESTY INTERNATIONAL UNITED KINGDOM SECTION

HUMAN RIGHTS ACTION CENTRE,LONDON,EC2A 3EA

Number:01735872
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BONNIE TARTAN LIMITED

AUCHINTECK STEADING,DUNBLANE,FK15 9PE

Number:SC443972
Status:ACTIVE
Category:Private Limited Company

FULLSPEC LIGHTING UK LTD

126 ROSEMARY AVENUE,BRAINTREE,CM7 2TA

Number:08591849
Status:ACTIVE
Category:Private Limited Company

GLENCAIRN HOLDINGS LIMITED

UNIT A, ALBERT STREET,OLDHAM,OL8 3QP

Number:03718132
Status:ACTIVE
Category:Private Limited Company

HORTUS AND FLORA LTD

24 CLIFTON ROAD,BRIGHTON,BN1 3HN

Number:09759315
Status:ACTIVE
Category:Private Limited Company

M2H IT LIMITED

6 DELAWARE ROAD,COVENTRY,CV3 6LX

Number:08086470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source