Advanced company searchLink opens in new window

ICENI RISE MANAGEMENT COMPANY LIMITED

Company number 12001077

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
02 Apr 2024 AD01 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 1 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2 April 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
30 Nov 2021 AP01 Appointment of Mr Pablo Benvenutto as a director on 30 November 2021
14 Jul 2021 AD01 Registered office address changed from 38 Back Road Linton Cambridge CB21 4JF England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021
09 Jun 2021 AD01 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 38 Back Road Linton Cambridge CB21 4JF on 9 June 2021
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
28 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
19 May 2021 TM01 Termination of appointment of Raymond Peter Wells as a director on 18 May 2021
19 May 2021 TM01 Termination of appointment of Keriane Wells as a director on 18 May 2021
19 May 2021 TM01 Termination of appointment of Stephen Charles Reid as a director on 18 May 2021
04 Jan 2021 TM02 Termination of appointment of Jonathan Coles as a secretary on 4 January 2021
04 Jan 2021 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 4 January 2021
30 Oct 2020 PSC08 Notification of a person with significant control statement
12 Oct 2020 AP03 Appointment of Mr Jonathan Coles as a secretary on 12 October 2020
12 Oct 2020 PSC07 Cessation of Stephen Charles Reid as a person with significant control on 12 October 2020
12 Oct 2020 AD01 Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 3 Flaxfields Linton Cambridge CB21 4JG on 12 October 2020
24 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 May 2019 NEWINC Incorporation