HUGH RICE HOLDINGS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

15/04/2515 April 2025 Registered office address changed from 48 Queen Street Hull HU1 1UU United Kingdom to Unit 5-6 st Stephens Shopping Centre Ferensway Hull HU2 8LN on 2025-04-15

View Document

31/08/2431 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Joanne Richardson as a director on 2023-09-20

View Document

18/10/2318 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/02/2010 February 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS JOANNE RICHARDSON

View Document

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT MCINTYRE

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCINTYRE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM SUITE H FIRST FLOOR 1 SILVESTER SQUARE, THE MALTINGS HULL HU1 3HA ENGLAND

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1614 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

13/05/1613 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095212680001

View Document

18/04/1618 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 13538

View Document

18/04/1618 April 2016 CHANGE OF COMPANY NAME 31/03/2016

View Document

11/04/1611 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1611 April 2016 COMPANY NAME CHANGED SILVERBORNE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR SCOTT HYND MCINTYRE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR JAMES PETER RICE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS SARAH RICE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS DIANE TINA RICE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR MICHAEL RICE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR PAUL JOHN RICE

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MR SCOTT HYND MCINTYRE

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS DANIELLE RICE-HEWITT

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company