Advanced company searchLink opens in new window

RISC MANAGEMENT LTD

Company number 05339303

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2011 TM01 Termination of appointment of Nicholas Hudson as a director
12 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2011 AP01 Appointment of Mr Paul Jeremy Duffen as a director
21 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
05 Jan 2011 ANNOTATION Clarification This document was removed from the public record on 26/04/2011 as it was factually inaccurate or is derived from something factually inaccurate.
20 Dec 2010 ANNOTATION Clarification This document was removed from the public record on 26/04/2011 as it was factually inaccurate or is derived from something factually inaccurate.
20 Dec 2010 ANNOTATION Rectified This document was removed from the public record on 26/04/2011 as it was factually inaccurate or is derived from something factually inaccurate.
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Sep 2010 AP01 Appointment of Mr Ernest Pallett as a director
27 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
17 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Jun 2010 AD01 Registered office address changed from 3Rd Floor 7-8 Conduit Street London W1S 2XF England on 30 June 2010
30 Jun 2010 AD01 Registered office address changed from 1 Cavendish Place London W1G 1QD on 30 June 2010
23 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
05 Oct 2009 TM01 Termination of appointment of Timothy Collins as a director
01 Oct 2009 288c Director's change of particulars / paul fullicks / 30/09/2009
01 Oct 2009 288c Director's change of particulars / timothy collins / 30/09/2009
30 Sep 2009 288c Director and secretary's change of particulars / nicholas hudson / 30/09/2009
30 Sep 2009 288c Director's change of particulars / keith hunter / 30/09/2009
30 Sep 2009 288c Director and secretary's change of particulars / nicholas hudson / 30/09/2009
25 Aug 2009 288c Director's change of particulars / keith hunter / 25/08/2009
17 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008