PROVIDENTIA RISK MANAGEMENT LIMITED

06431229
2 RUSHALL CLOSE LOWER EARLEY READING RG6 4BG

Documents

Documents
Date Category Description Pages
25 Apr 2024 accounts Annual Accounts 6 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 6 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 6 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 6 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 7 Buy now
30 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 7 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 7 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 7 Buy now
13 Mar 2017 officers Appointment of director (Mrs Meredith Ann Stanley) 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Apr 2016 accounts Annual Accounts 6 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
05 May 2015 accounts Annual Accounts 6 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 accounts Annual Accounts 3 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 address Move Registers To Sail Company 1 Buy now
20 Nov 2012 address Change Sail Address Company 1 Buy now
24 Aug 2012 officers Change of particulars for director (Mr Peter Howard Stanley) 2 Buy now
24 Aug 2012 officers Change of particulars for secretary (Mrs Meredith Ann Stanley) 2 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
14 Sep 2011 officers Change of particulars for director (Peter Howard Stanley) 3 Buy now
14 Sep 2011 officers Change of particulars for secretary (Meredith Ann Stanley) 2 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 accounts Annual Accounts 4 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 accounts Annual Accounts 5 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Peter Howard Stanley) 2 Buy now
20 Mar 2009 accounts Annual Accounts 5 Buy now
12 Dec 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
07 Jan 2008 capital Ad 19/11/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
07 Jan 2008 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
07 Jan 2008 officers New secretary appointed 2 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: 2A forest drive, theydon bois epping essex CM16 7EY 1 Buy now
19 Nov 2007 incorporation Incorporation Company 13 Buy now