- Company Overview for RISE NORFOLK LIMITED (12929813)
- Filing history for RISE NORFOLK LIMITED (12929813)
- People for RISE NORFOLK LIMITED (12929813)
- More for RISE NORFOLK LIMITED (12929813)
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
|
|
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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
|