Advanced company searchLink opens in new window

PROPERTY RISK INSPECTION LTD

Company number 09116918

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)
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2024 MA Memorandum and Articles of Association
15 Nov 2024 RP04AP01 Second filing for the appointment of Graeme Winser as a director
05 Nov 2024 PSC02 Notification of Sml Group Limited as a person with significant control on 24 October 2024
05 Nov 2024 PSC04 Change of details for Mr Michael Peter Lawson as a person with significant control on 24 October 2024
05 Nov 2024 AP01 Appointment of Mr Graeme Winser as a director on 24 October 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2024
05 Nov 2024 AP01 Appointment of Laura May Baines as a director on 24 October 2024
05 Nov 2024 AP01 Appointment of Mr Thomas Roy Harpin as a director on 24 October 2024
18 Oct 2024 SH06 Cancellation of shares. Statement of capital on 1 January 2021
  • GBP 92.50
11 Oct 2024 MR04 Satisfaction of charge 091169180004 in full
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
07 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
22 May 2024 PSC04 Change of details for Mr Michael Peter Lawson as a person with significant control on 30 September 2023
22 Jan 2024 TM01 Termination of appointment of Graeme Philip Winser as a director on 22 January 2024
17 Nov 2023 SH06 Cancellation of shares. Statement of capital on 19 September 2023
  • GBP 57.40
17 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 TM01 Termination of appointment of Murray Alexander Strachan as a director on 30 April 2023
14 Nov 2022 SH06 Cancellation of shares. Statement of capital on 4 October 2022
  • GBP 71.70
14 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Jul 2022 PSC07 Cessation of Murray Alexander Strachan as a person with significant control on 5 July 2022
14 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
21 Apr 2022 MR04 Satisfaction of charge 091169180003 in full
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021