RICE SEARCH PARTNERS - History of Changes


DateDescription
2024-04-01 delete address 11 West 42nd Street 2nd Floor New York NY 10036
2024-04-01 delete address The Adelphi Building 1-11 John Adam Street London, WC2N 6HT
2024-04-01 delete index_pages_linkeddomain goo.gl
2024-04-01 delete source_ip 92.205.9.165
2024-04-01 insert address 11 West 42nd Street 2nd Floor New York 10036
2024-04-01 insert alias Rice Search Partners Inc.
2024-04-01 insert source_ip 92.205.148.223
2024-04-01 update primary_contact 11 West 42nd Street 2nd Floor New York NY 10036 => 11 West 42nd Street 2nd Floor New York 10036
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-13 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-27 delete index_pages_linkeddomain adjuvo.com
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-08-18 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RICE
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036060660001
2022-04-23 delete address 132 East 43rd Street Suite 257 New York NY 10017
2022-04-23 insert address 11 West 42nd Street 2nd Floor New York NY 10036
2022-04-23 update primary_contact 132 East 43rd Street Suite 257 New York NY 10017 => 11 West 42nd Street 2nd Floor New York NY 10036
2022-03-23 delete address 60 Broad Street Suite 2508 New York NY 10004
2022-03-23 insert address 132 East 43rd Street Suite 257 New York NY 10017
2022-03-23 update primary_contact 60 Broad Street Suite 2508 New York NY 10004 => 132 East 43rd Street Suite 257 New York NY 10017
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-12-23 delete source_ip 160.153.16.49
2021-12-23 insert source_ip 92.205.9.165
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-10-06 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-02-08 update accounts_next_due_date 2020-09-30 => 2021-06-30
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GLYNN RICE / 11/12/2020
2020-12-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents DIRECTOR APPOINTED MR JAMES PHILIP DAVID PLATT
2020-12-15 update statutory_documents DIRECTOR APPOINTED MS KATHRYN JAYNE DAVIES
2020-12-15 update statutory_documents SECRETARY APPOINTED MR STEPHEN HOWARD IRETON
2020-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW RICE
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036060660001
2019-09-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-09-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-08-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-07-06 delete address 110 Wall Street New York NY 10005
2019-07-06 delete alias Rice & Dore Associates Ltd.
2019-07-06 insert address 60 Broad Street Suite 2508 New York NY 10004
2019-07-06 update primary_contact 110 Wall Street New York NY 10005 => 60 Broad Street Suite 2508 New York NY 10004
2019-03-27 update website_status FlippedRobots => OK
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2019-02-25 update website_status OK => FlippedRobots
2019-01-07 delete company_previous_name MOWLIE LIMITED
2018-10-07 delete address CUTLERS COURT 115 HOUNDSDITCH LONDON ENGLAND EC3A 7BR
2018-10-07 insert address THE ADELPHI BUILDING 1 - 11 JOHN ADAM STREET LONDON ENGLAND WC2N 6HT
2018-10-07 update registered_address
2018-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2018 FROM CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR ENGLAND
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-06 delete phone +1 646 603 6949
2018-03-06 insert phone +1 646 665 3719
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2017-10-24 update website_status EmptyPage => OK
2017-10-24 delete source_ip 23.229.192.8
2017-10-24 insert source_ip 160.153.16.49
2017-07-24 update website_status OK => EmptyPage
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 delete index_pages_linkeddomain rspintel.com
2017-06-13 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-03-04 delete phone +1 646-603-6949
2017-03-04 insert index_pages_linkeddomain rspintel.com
2017-03-04 insert phone +1 646-665-3719
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-10-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-09-28 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2016-09-08 delete address GROUND FLOOR CUTLER'S COURT 115 HOUNDSDITCH LONDON EC3A 7BR
2016-09-08 insert address CUTLERS COURT 115 HOUNDSDITCH LONDON ENGLAND EC3A 7BR
2016-09-08 update registered_address
2016-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2016 FROM GROUND FLOOR CUTLER'S COURT 115 HOUNDSDITCH LONDON EC3A 7BR
2016-05-13 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-07 update statutory_documents 17/02/16 FULL LIST
2015-08-12 update account_category FULL => TOTAL EXEMPTION FULL
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-14 update statutory_documents AUDITOR'S RESIGNATION
2015-07-03 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-05-08 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-07 delete address 9A 2ND FLOOR DEVONSHIRE SQUARE LONDON EC2M 4YN
2015-04-07 insert address GROUND FLOOR CUTLER'S COURT 115 HOUNDSDITCH LONDON EC3A 7BR
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 9A 2ND FLOOR DEVONSHIRE SQUARE LONDON EC2M 4YN
2015-03-10 update statutory_documents 17/02/15 FULL LIST
2015-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICE / 01/01/2015
2014-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-04-07 delete address 9A 2ND FLOOR DEVONSHIRE SQUARE LONDON ENGLAND EC2M 4YN
2014-04-07 insert address 9A 2ND FLOOR DEVONSHIRE SQUARE LONDON EC2M 4YN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-04-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-03-03 update statutory_documents 17/02/14 FULL LIST
2013-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES DORE
2013-12-07 insert company_previous_name RICE & DORE ASSOCIATES LIMITED
2013-12-07 update name RICE & DORE ASSOCIATES LIMITED => RICE SEARCH PARTNERS LTD
2013-11-29 update statutory_documents COMPANY NAME CHANGED RICE & DORE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/11/13
2013-11-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-06 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-09-06 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-03-20 update statutory_documents 17/02/13 FULL LIST
2012-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2012-04-10 update statutory_documents 17/02/12 FULL LIST
2012-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICE / 01/10/2010
2012-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICE / 01/10/2010
2012-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 33 GREAT SAINT HELENS LONDON EC3A 6AP
2011-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2011-03-04 update statutory_documents 17/02/11 FULL LIST
2010-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-04-15 update statutory_documents 17/02/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICE / 02/10/2009
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DORE / 01/10/2009
2010-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICE / 01/10/2009
2010-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICE / 02/10/2009
2009-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2009-04-02 update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-11-10 update statutory_documents AUDITOR'S RESIGNATION
2008-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DORE / 17/02/2008
2008-03-14 update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2008-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-20 update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17 update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-23 update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23 update statutory_documents RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23 update statutory_documents AUDITOR'S RESIGNATION
2003-02-26 update statutory_documents RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20 update statutory_documents AUDITOR'S RESIGNATION
2002-03-12 update statutory_documents RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-19 update statutory_documents RETURN MADE UP TO 21/02/01; NO CHANGE OF MEMBERS
2001-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 6 BROAD STREET PLACE LONDON EC2M 7JH
2000-08-30 update statutory_documents RETURN MADE UP TO 29/07/00; NO CHANGE OF MEMBERS
2000-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-03-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-25 update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-01-06 update statutory_documents COMPANY NAME CHANGED MOWLIE LIMITED CERTIFICATE ISSUED ON 29/12/98
1998-12-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
1998-12-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW
1998-12-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-17 update statutory_documents DIRECTOR RESIGNED
1998-12-17 update statutory_documents SECRETARY RESIGNED
1998-12-17 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-12-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1998-12-17 update statutory_documents ADOPT MEM AND ARTS 01/12/98
1998-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION