Advanced company searchLink opens in new window

RISE NORFOLK LIMITED

Company number 12929813

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)
30 Apr 2024 CH01 Director's details changed for Mr Timothy James Blanchflower on 30 April 2024
11 Jan 2024 PSC01 Notification of Jake Charles Becker as a person with significant control on 11 January 2024
11 Jan 2024 PSC07 Cessation of Rise Norfolk Group Ltd as a person with significant control on 11 January 2024
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
07 Dec 2022 AA Micro company accounts made up to 31 October 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
14 Sep 2022 CH01 Director's details changed for Mr Timothy James Blanchflower on 14 September 2022
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
25 Feb 2022 PSC07 Cessation of Timothy James Blanchflower as a person with significant control on 22 February 2022
25 Feb 2022 PSC07 Cessation of Chantelle Margarite Blanchflower as a person with significant control on 22 February 2022
25 Feb 2022 PSC02 Notification of Rise Norfolk Group Ltd as a person with significant control on 22 February 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Feb 2022 AD01 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to 10a Castle Meadow Norwich NR1 3DE on 25 February 2022
19 Jan 2022 AP01 Appointment of Mr Jake Charles Becker as a director on 17 January 2022
06 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
10 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-09
14 Jul 2021 PSC04 Change of details for Mrs Chantelle Margarite Blanchflower as a person with significant control on 9 July 2021
14 Jul 2021 PSC04 Change of details for Mr Timothy James Blanchflower as a person with significant control on 9 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Timothy James Blanchflower on 9 July 2021
05 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted