HUMPHRISS AND RYDE CHISLEHURST LTD
Status | ACTIVE |
Company No. | 05489323 |
Category | Private Limited Company |
Incorporated | 23 Jun 2005 |
Age | 18 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HUMPHRISS AND RYDE CHISLEHURST LTD is an active private limited company with number 05489323. It was incorporated 18 years, 11 months, 14 days ago, on 23 June 2005. The company address is Riverside Business Centre Riverside Business Centre, Tonbridge, TN9 1EP, Kent, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
New address: Riverside Business Centre River Lawn Road Tonbridge Kent TN9 1EP
Change date: 2022-10-05
Old address: 2 Lords Court Cricketers Way Basildon Essex SS13 1SS England
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Matthew Ryde
Documents
Change person secretary company with change date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rakhi Ryde
Change date: 2018-08-06
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-06
Officer name: Mr Matthew James Ryde
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
New address: 2 Lords Court Cricketers Way Basildon Essex SS13 1SS
Old address: C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG
Change date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Capital name of class of shares
Date: 14 Apr 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Change account reference date company previous shortened
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Old address: Brewery House High Street Westerham Kent TN16 1RG United Kingdom
Change date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: 61 High Street, Green Street Green, Orpington Kent BR6 6BQ
Change date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members
Documents
Resolution
Date: 01 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
207 REGENT STREET,LONDON,W1B 3HH
Number: | 08303054 |
Status: | ACTIVE |
Category: | Private Limited Company |
AINSWORTH PROPERTY MANAGEMENT LTD
160 ELLIOTT STREET,MANCHESTER,M29 8DS
Number: | 04161850 |
Status: | ACTIVE |
Category: | Private Limited Company |
B3 KINGFISHER HOUSE,GATESHEAD,NE11 0JQ
Number: | 07739830 |
Status: | ACTIVE |
Category: | Private Limited Company |
FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ
Number: | 09293384 |
Status: | ACTIVE |
Category: | Private Limited Company |
869 HIGH ROAD,LONDON,N12 8QA
Number: | 04180708 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUARES ACCOUNTING SOLUTIONS LIMITED
4 BALMORAL AVENUE,DORSET,BH8 9LY
Number: | 05796004 |
Status: | ACTIVE |
Category: | Private Limited Company |