HUMPHRISS AND RYDE CHISLEHURST LTD

Company Documents

DateDescription
09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

16/04/2116 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RYDE

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / RAKHI RYDE / 06/08/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES RYDE / 06/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

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

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/07/1312 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM BREWERY HOUSE HIGH STREET WESTERHAM KENT TN16 1RG UNITED KINGDOM

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 61 HIGH STREET, GREEN STREET GREEN, ORPINGTON KENT BR6 6BQ

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005 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