WILLIAM TICE FAMILY LIMITED

The Old Rectory Church Street The Old Rectory Church Street, Southampton, SO32 1JH, England
StatusACTIVE
Company No.05930289
CategoryPrivate Limited Company
Incorporated11 Sep 2006
Age17 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

WILLIAM TICE FAMILY LIMITED is an active private limited company with number 05930289. It was incorporated 17 years, 8 months, 10 days ago, on 11 September 2006. The company address is The Old Rectory Church Street The Old Rectory Church Street, Southampton, SO32 1JH, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Sep 2022

Category: Address

Type: AD02

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: 7-8 Stratford Place Stratford Place London W1C 1AY

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Aug 2022

Category: Address

Type: AD04

New address: The Old Rectory Church Street Upham Southampton SO32 1JH

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Sunley Tice

Change date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: William Tice Family Holdco Limited

Change date: 2020-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sunley Securities Limited

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-01

Psc name: William Tice Family Holdco Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-12-01

Officer name: Sunley Securities Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sunley Family Holding Limited

Cessation date: 2020-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-20

Psc name: William Tice Family Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

New address: The Old Rectory Church Street Upham Southampton SO32 1JH

Old address: 4th Floor, 20 Berkeley Square Mayfair London W1J 6LH

Change date: 2020-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-19

Psc name: Sunley Family Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Sunley Family Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Dec 2017

Category: Address

Type: AD02

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Feb 2015

Category: Address

Type: AD03

New address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Change sail address company with new address

Date: 21 Feb 2015

Category: Address

Type: AD02

New address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sunley Securities Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John William Sunley Tice

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Jane Tice

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/09/06--------- £ si [email protected]=819 £ ic 1/820

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE HIVE LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:10839646
Status:ACTIVE
Category:Private Limited Company

ELEGANT SQUARE LIMITED

JAVID HOUSE 115 BATH STREET,GLASGOW,G2 2SZ

Number:SC543118
Status:ACTIVE
Category:Private Limited Company

HIGH VIEW (WHICKHAM) MANAGEMENT LIMITED

OSSINGTON CHAMBERS,NEWARK ON TRENT,NG24 1AX

Number:04773023
Status:ACTIVE
Category:Private Limited Company

NEWBUILD LIMITED

75 ELLERTON ROAD,LONDON,SW18 3NH

Number:10999838
Status:ACTIVE
Category:Private Limited Company

OSCAR FOODS LIMITED

15 STAINDROP ROAD,WEST AUCKLAND,DL14 9JU

Number:11497236
Status:ACTIVE
Category:Private Limited Company

TOPFIELD ENTERPRISES LTD

40 BANBRIDGE ROAD,LURGAN,BT66 7EG

Number:NI611258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source