About

Registered Number: 04695344
Date of Incorporation: 12/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Little Howdens, 3 Rhinefield Close, Brockenhurst, Hampshire, SO42 7SU

 

Hurst Point Yacht Charters Ltd was registered on 12 March 2003 and are based in Brockenhurst, it's status is listed as "Active". We do not know the number of employees at this organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Clive Harry Charles 18 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CUTLER, Ann 18 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 19 January 2020
CS01 - N/A 17 March 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 15 April 2018
AA - Annual Accounts 13 January 2018
AAMD - Amended Accounts 02 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 16 January 2004
225 - Change of Accounting Reference Date 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.