RISE NORFOLK LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

20/06/2520 June 2025 Statement of affairs

View Document

20/06/2520 June 2025 Appointment of a voluntary liquidator

View Document

20/06/2520 June 2025 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to Rcm Advisory Limited, 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2025-06-20

View Document

20/06/2520 June 2025 Resolutions

View Document

05/02/255 February 2025 Cessation of Jake Charles Becker as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Jake Charles Becker as a director on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/02/255 February 2025 Notification of Shayne Nathan Joy as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Mr Shayne Nathan Joy as a director on 2025-02-05

View Document

30/01/2530 January 2025 Termination of appointment of Timothy James Blanchflower as a director on 2025-01-17

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Timothy James Blanchflower on 2024-04-30

View Document

11/01/2411 January 2024 Notification of Jake Charles Becker as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Rise Norfolk Group Ltd as a person with significant control on 2024-01-11

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Director's details changed for Mr Timothy James Blanchflower on 2022-09-14

View Document

25/02/2225 February 2022 Notification of Rise Norfolk Group Ltd as a person with significant control on 2022-02-22

View Document

25/02/2225 February 2022 Cessation of Timothy James Blanchflower as a person with significant control on 2022-02-22

View Document

25/02/2225 February 2022 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 2022-02-25

View Document

25/02/2225 February 2022 Cessation of Chantelle Margarite Blanchflower as a person with significant control on 2022-02-22

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

19/01/2219 January 2022 Appointment of Mr Jake Charles Becker as a director on 2022-01-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

14/07/2114 July 2021 Change of details for Mrs Chantelle Margarite Blanchflower as a person with significant control on 2021-07-09

View Document

14/07/2114 July 2021 PSC'S CHANGE OF PARTICULARS / MRS CHANTELLE MARGARITE BLANCHFLOWER / 09/07/2021

View Document

14/07/2114 July 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BLANCHFLOWER / 09/07/2021

View Document

14/07/2114 July 2021 Change of details for Mr Timothy James Blanchflower as a person with significant control on 2021-07-09

View Document

14/07/2114 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BLANCHFLOWER / 09/07/2021

View Document

14/07/2114 July 2021 Director's details changed for Mr Timothy James Blanchflower on 2021-07-09

View Document

05/10/205 October 2020 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