HUNTSMAN ELDRIDGE SURVEYORS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

09/05/249 May 2024 Notification of Ritva Helena Kariniemi as a person with significant control on 2020-08-31

View Document

07/05/247 May 2024 Director's details changed for Mark Eldridge on 2024-04-29

View Document

07/05/247 May 2024 Director's details changed for Ritva Helena Kariniemi on 2024-04-29

View Document

07/05/247 May 2024 Change of details for Mr Mark Eldridge as a person with significant control on 2020-08-31

View Document

23/04/2423 April 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Registered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to 18 Langton Place Hatter Street Bury St. Edmunds Suffolk IP33 1NE on 2024-02-15

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Director's details changed for Ritva Helena Kariniemi on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2023-10-23

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-02-28

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Registered office address changed from Studio 149 the Light Box 111 Power Road London W4 5PY England to Studio 132, the Light Box 111 Power Road London W4 5PY on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Studio 149 the Lightbox 111 Power Road London W4 5PY United Kingdom to Studio 149 the Light Box 111 Power Road London W4 5PY on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 CESSATION OF MICHAEL PATRICK SHANNON AS A PSC

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHANNON

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RITVA HELENA KARINIEMI / 22/06/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK SHANNON / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RITUA HELENA KARINIMI / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MS PATRICK MICHAEL SHANNON / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL SHANNON / 22/06/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 93 TABERNACLE STREET LONDON EC2A 4BA ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNER 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELDRIDGE / 01/01/2015

View Document

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL SHANNON / 01/01/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RITUA HELENA KARINIMI / 01/01/2015

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK ELDRIDGE / 01/01/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/05/121 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELDRIDGE / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITUA HELENA KARINIMI / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL SHANNON / 01/01/2010

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARK ELDRIDGE

View Document

07/04/097 April 2009 SECRETARY APPOINTED MARK ROBERT HUNTSMAN ELDRIDGE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED PATRICK MICHAEL SHANNON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

07/04/097 April 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

07/04/097 April 2009 DIRECTOR APPOINTED RITUA HELENA KARINIMI

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

27/02/0927 February 2009 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