- Company Overview for PROPERTY RISK INSPECTION LTD (09116918)
- Filing history for PROPERTY RISK INSPECTION LTD (09116918)
- People for PROPERTY RISK INSPECTION LTD (09116918)
- Charges for PROPERTY RISK INSPECTION LTD (09116918)
- More for PROPERTY RISK INSPECTION LTD (09116918)
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
|
|
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
|
|
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
|
|
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
|
|
17 Nov 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
14 Nov 2022 | SH03 |
Purchase of own shares.
|
|
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 |