- 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) |
---|---|---|---|
09 Nov 2021 | MR01 | Registration of charge 091169180004, created on 4 November 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Mr Murray Alexander Strachan on 10 October 2021 | |
22 Oct 2021 | PSC04 | Change of details for Mr Murray Alexander Strachan as a person with significant control on 10 October 2021 | |
22 Oct 2021 | PSC04 | Change of details for Mr Michael Peter Lawson as a person with significant control on 10 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Michael Lawson on 10 October 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from Number One Vicarage Lane London E15 4HF England to 2 the Courtyards, Phoenix Square Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 17 March 2021 | |
23 Feb 2021 | SH03 |
Purchase of own shares.
|
|
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Mar 2020 | AP01 | Appointment of Miss Lorena Elizabeth Nichols as a director on 12 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Graeme Philip Winser as a director on 3 March 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Susan Jane Lawson as a director on 1 January 2020 | |
10 Feb 2020 | MR04 | Satisfaction of charge 091169180002 in full | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Lb Group Colchester Number One Vicarage Lane London E15 4HF England to Number One Vicarage Lane London E15 4HF on 19 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | MR01 | Registration of charge 091169180003, created on 28 November 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | MR04 | Satisfaction of charge 091169180001 in full | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Murray Alexander Strachan on 1 March 2017 |