HENDERSON RISK LIMITED

04422212
1A MELBOURN STREET ROYSTON HERTFORDSHIRE SG8 7BP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 5 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Jan 2023 accounts Annual Accounts 5 Buy now
10 Nov 2022 officers Appointment of director (Mr William James Ranson Cooper) 2 Buy now
10 Nov 2022 officers Termination of appointment of director (Martin John Tickle) 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2022 accounts Annual Accounts 5 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 5 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 5 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 5 Buy now
12 Jul 2017 officers Appointment of director (Mr Martin John Tickle) 2 Buy now
01 Jun 2017 officers Appointment of director (Mr Peter Ratcliffe) 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 officers Termination of appointment of director (Paulo Whitfield Karat) 1 Buy now
31 Jan 2017 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 accounts Annual Accounts 5 Buy now
10 Nov 2014 officers Appointment of director (Mr Paulo Whitfield Karat) 2 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 officers Termination of appointment of director (Stuart Quick) 1 Buy now
30 Jan 2014 accounts Annual Accounts 5 Buy now
10 May 2013 officers Termination of appointment of director (William Cooper) 1 Buy now
10 May 2013 officers Termination of appointment of secretary (William Cooper) 1 Buy now
02 May 2013 annual-return Annual Return 8 Buy now
02 May 2013 address Change Sail Address Company With Old Address 1 Buy now
17 Dec 2012 accounts Annual Accounts 11 Buy now
30 Apr 2012 annual-return Annual Return 8 Buy now
18 Oct 2011 accounts Annual Accounts 5 Buy now
06 Oct 2011 officers Appointment of director (Stuart Arthur Quick) 3 Buy now
29 Sep 2011 officers Termination of appointment of director (Grant Cambridge) 2 Buy now
06 May 2011 officers Appointment of director (Paul Harrison Bell) 3 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
26 Apr 2011 address Move Registers To Sail Company 1 Buy now
26 Apr 2011 address Change Sail Address Company 1 Buy now
26 Apr 2011 officers Change of particulars for director (Duncan Richard Bullivant) 2 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 accounts Annual Accounts 5 Buy now
30 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (Grant Andrew Cambridge) 2 Buy now
06 Nov 2009 accounts Annual Accounts 5 Buy now
15 May 2009 officers Director appointed grant andrew cambridge 3 Buy now
27 Apr 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
24 Mar 2009 capital Ad 01/03/09\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
01 Feb 2009 accounts Annual Accounts 9 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from vallis house, 57 vallis road frome somerset BA11 3EG 1 Buy now
21 May 2008 accounts Annual Accounts 7 Buy now
19 May 2008 annual-return Return made up to 22/04/08; full list of members 3 Buy now
14 May 2007 annual-return Return made up to 22/04/07; full list of members 2 Buy now
22 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 accounts Annual Accounts 6 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
17 May 2006 officers New director appointed 2 Buy now
15 May 2006 annual-return Return made up to 22/04/06; full list of members 2 Buy now
03 Mar 2006 accounts Annual Accounts 5 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: 21 king street frome somerset BA11 1BJ 1 Buy now
23 May 2005 annual-return Return made up to 22/04/05; full list of members 2 Buy now
18 Apr 2005 officers New director appointed 1 Buy now
07 Dec 2004 accounts Annual Accounts 6 Buy now
24 May 2004 annual-return Return made up to 22/04/04; full list of members 6 Buy now
28 Jan 2004 accounts Annual Accounts 6 Buy now
10 Jun 2003 annual-return Return made up to 22/04/03; full list of members 6 Buy now
21 Mar 2003 officers Secretary resigned 1 Buy now
12 Mar 2003 officers New secretary appointed 2 Buy now
03 May 2002 officers Director resigned 1 Buy now
03 May 2002 officers Secretary resigned 1 Buy now
26 Apr 2002 officers New director appointed 1 Buy now
26 Apr 2002 officers New secretary appointed 1 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: pembroke house 7 brunswick court bristol BS2 8PE 1 Buy now
22 Apr 2002 incorporation Incorporation Company 17 Buy now