- Company Overview for M L RICE LIMITED (06137224)
- Filing history for M L RICE LIMITED (06137224)
- People for M L RICE LIMITED (06137224)
- Charges for M L RICE LIMITED (06137224)
- More for M L RICE LIMITED (06137224)
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
|
|
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
|
|
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
|
|
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
|
|
15 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |