HUGH RICE HOLDINGS LIMITED

09521268
48 QUEEN STREET HULL UNITED KINGDOM HU1 1UU

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 36 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 officers Termination of appointment of director (Joanne Richardson) 1 Buy now
18 Oct 2023 accounts Annual Accounts 37 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 36 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 35 Buy now
08 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 35 Buy now
28 Jul 2020 accounts Annual Accounts 34 Buy now
03 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Oct 2019 officers Appointment of director (Mrs Joanne Richardson) 2 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Scott Hynd Mcintyre) 1 Buy now
14 Aug 2019 officers Termination of appointment of secretary (Scott Hynd Mcintyre) 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2018 accounts Annual Accounts 35 Buy now
11 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 35 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 resolution Resolution 17 Buy now
14 Oct 2016 accounts Annual Accounts 38 Buy now
22 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 May 2016 annual-return Annual Return 7 Buy now
03 May 2016 mortgage Registration of a charge 23 Buy now
18 Apr 2016 capital Return of Allotment of shares 8 Buy now
18 Apr 2016 resolution Resolution 2 Buy now
11 Apr 2016 resolution Resolution 3 Buy now
11 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
23 Mar 2016 officers Appointment of secretary (Mr Scott Hynd Mcintyre) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr Scott Hynd Mcintyre) 2 Buy now
23 Mar 2016 officers Appointment of director (Mrs Danielle Rice-Hewitt) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr James Peter Rice) 2 Buy now
23 Mar 2016 officers Appointment of director (Mrs Sarah Rice) 2 Buy now
23 Mar 2016 officers Appointment of director (Mrs Diane Tina Rice) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr Michael Rice) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr Paul John Rice) 2 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Darren Symes) 1 Buy now
01 Apr 2015 incorporation Incorporation Company 7 Buy now