- 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) |
---|---|---|---|
02 Mar 2017 | CH01 | Director's details changed for Mrs Susan Jane Lawson on 1 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Michael Lawson on 1 March 2017 | |
02 Mar 2017 | CH03 | Secretary's details changed for Miss Lorena Elizabeth Nichols on 1 March 2017 | |
02 Mar 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 091169180001 | |
27 Feb 2017 | MR01 | Registration of charge 091169180002, created on 22 February 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to C/O Lb Group Colchester Number One Vicarage Lane London E15 4HF on 25 January 2017 | |
19 Sep 2016 | AP01 | Appointment of Mrs Susan Jane Lawson as a director on 19 September 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
20 May 2016 | MR01 | Registration of charge 091169180001, created on 11 May 2016 | |
11 May 2016 | AP03 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | CH01 | Director's details changed for Michael Lawson on 1 April 2016 | |
22 Jan 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
10 Jul 2015 | SH02 | Sub-division of shares on 10 June 2015 | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AP01 | Appointment of Mr Murray Alexander Strachan as a director on 26 June 2015 | |
07 Jul 2014 | AD01 | Registered office address changed from C/O Michael Lawson 4 Wyncolls Road Severalls Industrial Park Colchester CO4 9PE England on 7 July 2014 | |
04 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-04
|