About

Registered Number: NI038821
Date of Incorporation: 19/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

 

Founded in 2000, Charioteer Ltd has its registered office in Belfast, it's status is listed as "Active". There is one director listed as Mcguigan, Kieran for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIGAN, Kieran 12 November 2002 28 February 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 July 2020
AA - Annual Accounts 30 June 2020
RP04CS01 - N/A 12 June 2020
RP04CS01 - N/A 12 June 2020
RP04CS01 - N/A 12 June 2020
PSC04 - N/A 09 June 2020
PSC04 - N/A 09 June 2020
PSC04 - N/A 04 June 2020
PSC04 - N/A 04 June 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 24 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 29 August 2019
SH08 - Notice of name or other designation of class of shares 29 August 2019
AA - Annual Accounts 04 June 2019
MR01 - N/A 23 May 2019
CS01 - N/A 01 February 2019
MR04 - N/A 24 August 2018
MR04 - N/A 24 August 2018
MR04 - N/A 24 August 2018
MR04 - N/A 24 August 2018
MR04 - N/A 24 August 2018
MR04 - N/A 24 August 2018
MR04 - N/A 24 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
PSC01 - N/A 01 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 20 July 2017
CH01 - Change of particulars for director 21 June 2017
CH03 - Change of particulars for secretary 21 June 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AR01 - Annual Return 05 November 2010
SH08 - Notice of name or other designation of class of shares 21 October 2010
AR01 - Annual Return 15 July 2010
SH08 - Notice of name or other designation of class of shares 16 June 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 27 April 2010
371S(NI) - N/A 25 July 2009
AC(NI) - N/A 02 July 2009
AC(NI) - N/A 10 December 2008
371S(NI) - N/A 05 December 2008
371S(NI) - N/A 04 September 2008
371S(NI) - N/A 04 September 2008
AC(NI) - N/A 26 March 2008
295(NI) - N/A 01 October 2007
AC(NI) - N/A 20 September 2007
402R(NI) - N/A 06 December 2005
AC(NI) - N/A 12 August 2005
371S(NI) - N/A 01 July 2005
98-2(NI) - N/A 04 April 2005
AC(NI) - N/A 07 October 2004
371S(NI) - N/A 17 August 2004
G98-2(NI) - N/A 23 February 2004
G98-2(NI) - N/A 30 September 2003
371S(NI) - N/A 30 July 2003
371S(NI) - N/A 30 July 2003
G98-2(NI) - N/A 24 July 2003
SD(NI) - N/A 24 July 2003
AC(NI) - N/A 16 July 2003
296(NI) - N/A 12 December 2002
G98-2(NI) - N/A 03 October 2002
RESOLUTIONS - N/A 30 April 2002
UDM+A(NI) - N/A 30 April 2002
133(NI) - N/A 30 April 2002
G98-2(NI) - N/A 30 April 2002
AC(NI) - N/A 25 April 2002
G98-2(NI) - N/A 17 February 2002
233(NI) - N/A 04 August 2001
371S(NI) - N/A 25 June 2001
402(NI) - N/A 28 March 2001
402(NI) - N/A 22 November 2000
402(NI) - N/A 21 September 2000
402(NI) - N/A 21 September 2000
402(NI) - N/A 21 September 2000
402(NI) - N/A 21 September 2000
402(NI) - N/A 21 September 2000
RESOLUTIONS - N/A 27 July 2000
UDM+A(NI) - N/A 27 July 2000
133(NI) - N/A 27 July 2000
296(NI) - N/A 27 July 2000
296(NI) - N/A 27 July 2000
296(NI) - N/A 27 July 2000
295(NI) - N/A 27 July 2000
CERTNM - Change of name certificate 19 July 2000
CNRES(NI) - N/A 19 July 2000
MISC - Miscellaneous document 19 June 2000
MEM(NI) - N/A 19 June 2000
ARTS(NI) - N/A 19 June 2000
G23(NI) - N/A 19 June 2000
G21(NI) - N/A 19 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2019 Outstanding

N/A

Mortgage or charge 17 November 2005 Fully Satisfied

N/A

Mortgage or charge 16 March 2001 Fully Satisfied

N/A

Mortgage or charge 20 November 2000 Fully Satisfied

N/A

Mortgage or charge 01 September 2000 Fully Satisfied

N/A

Mortgage or charge 01 September 2000 Fully Satisfied

N/A

Mortgage or charge 01 September 2000 Fully Satisfied

N/A

Mortgage or charge 01 September 2000 Fully Satisfied

N/A

Mortgage or charge 01 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.