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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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