CYRIL HUMPHRIS
Status | ACTIVE |
Company No. | 00680106 |
Category | |
Incorporated | 10 Jan 1961 |
Age | 63 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/05; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/03; full list of members
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/99; change of members
Documents
Resolution
Date: 21 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/98; full list of members
Documents
Legacy
Date: 16 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/97; no change of members
Documents
Legacy
Date: 28 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/96; no change of members
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/95; full list of members
Documents
Legacy
Date: 17 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/94; no change of members
Documents
Legacy
Date: 24 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/93; full list of members
Documents
Legacy
Date: 21 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/92; full list of members
Documents
Legacy
Date: 22 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/91; full list of members
Documents
Legacy
Date: 20 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/05/90; full list of members
Documents
Legacy
Date: 14 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/02/89; full list of members
Documents
Legacy
Date: 28 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/03/88; full list of members
Documents
Legacy
Date: 21 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/03/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 28 Aug 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 04/04/86; full list of members
Documents
Legacy
Date: 06 May 1973
Category: Capital
Type: 123
Description: Increase in nominal capital
Documents
Some Companies
GLOBAL HOUSE,LONDON,N12 8NP
Number: | 03905486 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 JUBILEE STREET,LONDON,E1 3BS
Number: | 10816416 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 09239143 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORKLIFE / SHAREDSERVICESLINK GROUND AND FIRST FLOORS,LONDON,SE1 3LE
Number: | 06361488 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A SACKVILLE STREET,LONDON,W1S 3DF
Number: | 08601526 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARINA VIEW,HUNTINGDON,PE28 2AA
Number: | 06209875 |
Status: | ACTIVE |
Category: | Private Limited Company |