PROPERTY RISK MANAGEMENT LIMITED

06227512
22 BISHOPSGATE LONDON ENGLAND EC2N 4BQ

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2024 officers Termination of appointment of director (Kay Louise Smith) 1 Buy now
15 Nov 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 6 Buy now
06 Sep 2021 resolution Resolution 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2020 resolution Resolution 1 Buy now
06 Nov 2020 accounts Annual Accounts 5 Buy now
13 Oct 2020 officers Appointment of director (Mr Daniel Lee Reah) 2 Buy now
17 Sep 2020 officers Termination of appointment of secretary (Christopher Julian Sturgess) 1 Buy now
17 Sep 2020 officers Appointment of secretary (Mr Daniel Lee Reah) 2 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 officers Appointment of director (Mrs Kay Louise Smith) 2 Buy now
29 Aug 2019 officers Termination of appointment of director (Robert Stephen Wilkinson) 1 Buy now
22 Jul 2019 resolution Resolution 1 Buy now
12 Jun 2019 accounts Annual Accounts 5 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 5 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 5 Buy now
29 Apr 2016 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 officers Change of particulars for director (Mr Robert Stephen Wilkinson) 2 Buy now
01 Sep 2014 officers Appointment of secretary (Mr Christopher Julian Sturgess) 2 Buy now
01 Sep 2014 officers Termination of appointment of secretary (Claire Carpenter) 1 Buy now
17 Jul 2014 accounts Annual Accounts 10 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 9 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 9 Buy now
26 Apr 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Aug 2011 accounts Annual Accounts 14 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Termination of appointment of director (James Truscott) 1 Buy now
08 Mar 2010 accounts Annual Accounts 14 Buy now
02 Feb 2010 officers Termination of appointment of director (Michael Grist) 1 Buy now
09 Oct 2009 accounts Annual Accounts 8 Buy now
24 Aug 2009 officers Secretary's change of particulars / claire carpenter / 10/08/2009 1 Buy now
07 Jul 2009 annual-return Return made up to 26/04/09; full list of members 6 Buy now
30 Jun 2009 officers Appointment terminated director and secretary nicholas hamilton 1 Buy now
30 Jun 2009 officers Appointment terminated director stephen johnson 1 Buy now
30 Jun 2009 officers Appointment terminated secretary james truscott 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from timberley house, tudor close tudor close pulborough west sussex RH20 2EF united kingdom 1 Buy now
25 Jun 2009 officers Secretary appointed claire carpenter 1 Buy now
19 Jun 2009 resolution Resolution 12 Buy now
17 Jun 2009 officers Director appointed michael benjamin grist 2 Buy now
17 Jun 2009 officers Director appointed robert stephen wilkinson 3 Buy now
10 Jun 2009 officers Director appointed nicholas hamilton 2 Buy now
19 Nov 2008 annual-return Return made up to 26/04/08; full list of members 3 Buy now
06 Nov 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/10/2008 1 Buy now
08 Oct 2008 resolution Resolution 25 Buy now
23 Sep 2008 officers Director appointed stephen johnson 2 Buy now
16 Sep 2008 officers Secretary appointed nicholas hamilton 2 Buy now
16 Sep 2008 capital S-div 1 Buy now
17 Jun 2008 officers Secretary appointed james macgregor truscott 2 Buy now
20 May 2008 accounts Annual Accounts 2 Buy now
16 May 2008 capital Ad 11/09/07\gbp si 99@1=99\gbp ic 1/100\ 3 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from timperley house, tudor close pulborough west sussex RH20 2EF 1 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
10 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
26 Apr 2007 incorporation Incorporation Company 14 Buy now