HORTICULTURAL RESEARCH & DEVELOPMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

02/09/242 September 2024 Change of details for Marine Jade Louise Schneider Zaugg as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Thomas Archibald Oscar Schneider as a person with significant control on 2024-09-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Appointment of Mr Thomas Archibald Oscar Schneider as a director on 2023-02-09

View Document

15/02/2315 February 2023 Termination of appointment of Patrizia Bulloni as a secretary on 2023-02-09

View Document

15/02/2315 February 2023 Termination of appointment of Giampiero Berra as a director on 2023-02-09

View Document

15/02/2315 February 2023 Appointment of Regent Corporate Secretaries Ltd as a secretary on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Change of details for Mr Thomas Archibald Oscar Schneider as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Marine Jade Louise Zaugg as a person with significant control on 2022-10-10

View Document

26/09/2226 September 2022 Change of details for Marine Jade Louise Zaugg as a person with significant control on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRIZIA BULLONI / 29/07/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIAMPIERO BERRA / 27/07/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIAMPIERO BERRA / 07/10/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: VICTORY HOUSE SECOND FLOOR 99-101 REGENT STREET LONDON W1B 4EZ

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

19/03/0319 March 2003 AUDITORS REPORT

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 1ST FLOOR 48 CONDUIT STREET LONODN W1S 2YR

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/969 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

02/10/952 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

06/09/956 September 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

05/09/945 September 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/03/9115 March 1991 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: 6TH FLOOR WILEC HOUSE 82-84 CITY ROAD LONDON EC1Y 2BJ

View Document

02/05/902 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8921 April 1989 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/87

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED HORTICULTURAL RESEARCH DEVELOPME NT LIMITED CERTIFICATE ISSUED ON 09/06/87

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/04/879 April 1987 REGISTERED OFFICE CHANGED ON 09/04/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/04/873 April 1987 COMPANY NAME CHANGED RAMSKILL LIMITED CERTIFICATE ISSUED ON 03/04/87

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

View Document

15/01/8715 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company