HUMPHRISS AND RYDE CHISLEHURST LTD
Company Documents
| Date | Description |
|---|---|
| 09/04/249 April 2024 | Compulsory strike-off action has been suspended |
| 09/04/249 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 05/10/225 October 2022 | Registered office address changed from 2 Lords Court Cricketers Way Basildon Essex SS13 1SS England to Riverside Business Centre River Lawn Road Tonbridge Kent TN9 1EP on 2022-10-05 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 16/04/2116 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RYDE |
| 06/08/186 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / RAKHI RYDE / 06/08/2018 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES RYDE / 06/07/2017 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
| 24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O CHALLIS & CO BREWERY HOUSE HIGH STREET WESTERHAM KENT TN16 1RG |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/07/1627 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/08/154 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/09/141 September 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 28/07/1428 July 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/07/1312 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/07/1216 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 01/08/111 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM BREWERY HOUSE HIGH STREET WESTERHAM KENT TN16 1RG UNITED KINGDOM |
| 27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 61 HIGH STREET, GREEN STREET GREEN, ORPINGTON KENT BR6 6BQ |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/08/1016 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 29/07/0929 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/12/084 December 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | LOCATION OF DEBENTURE REGISTER |
| 03/12/083 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 09/09/079 September 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
| 09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 19/07/0619 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
| 01/07/051 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 23/06/0523 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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