Advanced company searchLink opens in new window

M L RICE LIMITED

Company number 06137224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2020 PSC04 Change of details for Mr Antony Chattwell as a person with significant control on 10 January 2020
06 Jan 2020 AD01 Registered office address changed from Orland House Mead Lane Hertford Hertfordshire SG13 7AT England to Grafton House Icon Harlow Third Avenue Harlow Essex CM19 5AW on 6 January 2020
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
20 Feb 2019 AA Accounts for a small company made up to 30 June 2018
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
01 Mar 2018 AA Accounts for a small company made up to 30 June 2017
07 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
16 Mar 2017 AA Accounts for a small company made up to 30 June 2016
24 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 AD01 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Orland House Mead Lane Hertford Hertfordshire SG13 7AT on 24 March 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Aug 2015 AP01 Appointment of Andrew Frederick George Langley as a director on 7 July 2015
03 Aug 2015 AP03 Appointment of Andrew Fredrick George Langley as a secretary on 7 July 2015
20 Jul 2015 TM02 Termination of appointment of Nicola Jane Newton as a secretary on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Christopher Paul Lamb as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Nicola Jane Newton as a director on 7 July 2015
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents 07/07/2015
20 Jul 2015 CC04 Statement of company's objects
15 Jul 2015 MR01 Registration of charge 061372240001, created on 7 July 2015
09 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
10 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 CH01 Director's details changed for Christopher Paul Lamb on 24 March 2014
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
15 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders