CYRIL HUMPHRIS

138 Walton Road, East Molesey, KT8 0HP, England
StatusACTIVE
Company No.00680106
Category
Incorporated10 Jan 1961
Age63 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

CYRIL HUMPHRIS is an active with number 00680106. It was incorporated 63 years, 4 months, 22 days ago, on 10 January 1961. The company address is 138 Walton Road, East Molesey, KT8 0HP, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Change date: 2019-03-29

New address: 138 Walton Road East Molesey KT8 0HP

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Cyril Humphris

Change date: 2017-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ena Guardiola

Change date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cyril Humphris

Change date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ena Guardiola

Change date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Ena Guardiola

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 26 Red Lion Square London WC1R 4AG

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Ena Guardiola

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Cyril Humphris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cyril Humphris

Change date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ena Guardiola

Change date: 2013-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-30

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-30

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cyril Humphris

Change date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ena Guardiola

Change date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ena Guardiola

Change date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Cyril Humphris

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ena Guardiola

Change date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ena Guardiola

Change date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cyril Humphris

Change date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ena Guardiola

Change date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ena Guardiola

Change date: 2012-03-06

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cyril Humphris

Change date: 2012-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-06

Officer name: Ena Guardiola

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/99; change of members

Documents

View document PDF

Resolution

Date: 21 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/93; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/92; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/91; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/05/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/02/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/03/88; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/03/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 28 Aug 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 04/04/86; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1973

Category: Capital

Type: 123

Description: Increase in nominal capital

Documents

View document PDF

Memorandum articles

Date: 26 Apr 1968

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

A S A P PUBLISHING LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:03905486
Status:ACTIVE
Category:Private Limited Company

CATERAR LIMITED

216 JUBILEE STREET,LONDON,E1 3BS

Number:10816416
Status:ACTIVE
Category:Private Limited Company

SAMCON CONSULTING LIMITED

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:09239143
Status:ACTIVE
Category:Private Limited Company

SHAREDSERVICESLINK.COM LTD

WORKLIFE / SHAREDSERVICESLINK GROUND AND FIRST FLOORS,LONDON,SE1 3LE

Number:06361488
Status:ACTIVE
Category:Private Limited Company

TERRA-COTTA WARRIORS LIMITED

8A SACKVILLE STREET,LONDON,W1S 3DF

Number:08601526
Status:ACTIVE
Category:Private Limited Company

THAT'S ENTERTAINMENT LIMITED

7 MARINA VIEW,HUNTINGDON,PE28 2AA

Number:06209875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source