Advanced company searchLink opens in new window

PROPERTY RISK MANAGEMENT LIMITED

Company number 06227512

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)
30 Jun 2009 288b Appointment terminated director stephen johnson
30 Jun 2009 288b Appointment terminated secretary james truscott
25 Jun 2009 287 Registered office changed on 25/06/2009 from timberley house, tudor close tudor close pulborough west sussex RH20 2EF united kingdom
25 Jun 2009 288a Secretary appointed claire carpenter
19 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 10/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2009 288a Director appointed michael benjamin grist
  • 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
17 Jun 2009 288a Director appointed robert stephen wilkinson
10 Jun 2009 288a Director appointed nicholas hamilton
19 Nov 2008 363a Return made up to 26/04/08; full list of members
06 Nov 2008 225 Accounting reference date shortened from 30/04/2009 to 31/10/2008
08 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2008 288a Director appointed stephen johnson
16 Sep 2008 288a Secretary appointed nicholas hamilton
16 Sep 2008 122 S-div
17 Jun 2008 288a Secretary appointed james macgregor truscott
20 May 2008 AA Accounts for a dormant company made up to 30 April 2008
16 May 2008 88(2) Ad 11/09/07\gbp si 99@1=99\gbp ic 1/100\
02 May 2008 287 Registered office changed on 02/05/2008 from timperley house, tudor close pulborough west sussex RH20 2EF
11 Sep 2007 288a New director appointed
10 Sep 2007 287 Registered office changed on 10/09/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
10 Sep 2007 288b Secretary resigned
10 Sep 2007 288b Director resigned
26 Apr 2007 NEWINC Incorporation