- Company Overview for UK PROPERTY RISK LIMITED (11896209)
- Filing history for UK PROPERTY RISK LIMITED (11896209)
- People for UK PROPERTY RISK LIMITED (11896209)
- More for UK PROPERTY RISK LIMITED (11896209)
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) |
---|---|---|---|
15 Jul 2024 | CH01 | Director's details changed for Mr Graeme Philip Winser on 5 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Michael Peter Lawson on 5 July 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Michael Peter Lawson as a person with significant control on 1 July 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
21 Nov 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 September 2023 | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
22 Mar 2023 | TM01 | Termination of appointment of Murray Alexander Strachan as a director on 20 March 2023 | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Miss Lorena Elizabeth Nichols on 1 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
07 Dec 2021 | TM01 | Termination of appointment of Joseph John Arnold as a director on 7 December 2021 | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
16 Mar 2021 | PSC01 | Notification of Michael Peter Lawson as a person with significant control on 23 February 2021 | |
16 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Joseph John Arnold as a director on 23 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from 2 Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom to 2 the Courtyards, Phoenix Square, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 22 February 2021 | |
05 Jan 2021 | AP01 | Appointment of Miss Lorena Elizabeth Nichols as a director on 1 January 2021 | |
05 Jan 2021 | AP01 | Appointment of Mr Graeme Philip Winser as a director on 1 January 2021 | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|