Advanced company searchLink opens in new window

CARDINUS RISK MANAGEMENT LIMITED

Company number 03127254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Barbara Maeve Snape on 17 November 2011
02 Aug 2011 AA Full accounts made up to 31 October 2010
08 Mar 2011 AP01 Appointment of Robert Stephen Wilkinson as a director
02 Mar 2011 TM01 Termination of appointment of Anthony Preston as a director
07 Feb 2011 AD01 Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011
13 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Jonathan Abbott on 25 June 2010
08 Mar 2010 AA Full accounts made up to 31 October 2009
01 Feb 2010 TM01 Termination of appointment of Michael Grist as a director
27 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/10/2023 under section 1088 of the Companies Act 2006
27 Jan 2010 CH01 Director's details changed for Marcus John Noble on 1 October 2009
27 Jan 2010 CH01 Director's details changed for Michael Benjamin Grist on 1 October 2009
21 Jan 2010 AP01 Appointment of Jonathan Abbott as a director
11 Jan 2010 AP01 Appointment of Barbara Maeve Snape as a director
12 Nov 2009 MEM/ARTS Memorandum and Articles of Association
09 Nov 2009 AP01 Appointment of James Macgreggor Truscott as a director
09 Nov 2009 CERTNM Company name changed thb risk management LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
09 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-02
06 Nov 2009 TM01 Termination of appointment of Keith Vincent as a director
06 Nov 2009 TM01 Termination of appointment of David Abbott as a director
24 Aug 2009 288c Secretary's change of particulars / claire carpenter / 10/08/2009