RISKSTOP GROUP LIMITED

43 Richmond Hill, Bournemouth, BH2 6LR, England
StatusACTIVE
Company No.06236118
CategoryPrivate Limited Company
Incorporated03 May 2007
Age17 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

RISKSTOP GROUP LIMITED is an active private limited company with number 06236118. It was incorporated 17 years, 1 month, 14 days ago, on 03 May 2007. The company address is 43 Richmond Hill, Bournemouth, BH2 6LR, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-15

Officer name: Richard Tuplin

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-01

Officer name: Ardonagh Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr James Yeandle

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Richard John Tuplin

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Raymond Smith

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Nigel Vaughan Raywood

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Leonard Lillington

Termination date: 2023-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Campbell

Termination date: 2023-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Sutcliffe

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bryan Molland

Termination date: 2023-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062361180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062361180003

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

New address: 43 Richmond Hill Bournemouth BH2 6LR

Change date: 2023-02-14

Old address: The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Riskstop Group Holdings Limited

Notification date: 2022-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-17

Psc name: Trevor Raymond Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Darryl Campbell

Cessation date: 2022-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Aug 2022

Category: Address

Type: AD03

New address: Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR

Documents

View document PDF

Change sail address company with new address

Date: 19 Aug 2022

Category: Address

Type: AD02

New address: Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR

Documents

View document PDF

Resolution

Date: 05 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Bryan Molland

Appointment date: 2021-12-01

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-12

Officer name: Mr Trevor Raymond Smith

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Raymond Smith

Change date: 2022-01-12

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2022

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Capital : 4,740.74 GBP

Date: 2021-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062361180002

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062361180003

Charge creation date: 2019-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts amended with accounts type group

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Trevor Raymond Smith

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Darryl Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danny Lillington

Cessation date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062361180002

Charge creation date: 2016-11-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Campbell

Change date: 2016-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Keith Sutcliffe

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Trevor Raymond Smith

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Thomas Leonard Lillington

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Danny Lillington

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vernon Nigel Vaughan Raywood

Change date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-24

Officer name: Trethowans Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2016

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trethowans Services Limited

Change date: 2014-12-08

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF

Old address: The Director Generals House 15 Rockstone Place Southampton SO15 2EP

Change date: 2014-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-05

Charge number: 062361180001

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Campbell

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith Sutcliffe

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Nigel Vaughan Raywood

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Leonard Lillington

Documents

View document PDF

Resolution

Date: 24 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 17 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH06

Date: 2013-04-17

Capital : 4,108.67 GBP

Documents

View document PDF

Resolution

Date: 17 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company

Date: 17 Dec 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Resolution

Date: 10 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 14 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Resolution

Date: 28 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-07

Capital : 4,255.32 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trethowans Services Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Statement of affairs

Date: 16 Jul 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF


Some Companies

ALL HANDS ON DECK INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10602707
Status:ACTIVE
Category:Private Limited Company

CORDLEAN LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC432429
Status:ACTIVE
Category:Private Limited Company

EARLY YEARS PROVISION LTD

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:06591805
Status:ACTIVE
Category:Private Limited Company

EXMOUTH SPECSAVERS LIMITED

FORUM 6 PARKWAY,FAREHAM,PO15 7PA

Number:08720153
Status:ACTIVE
Category:Private Limited Company

FIRST PLANNING LIMITED

PARKSIDE HOUSE,HARROGATE,HG1 5LF

Number:11234309
Status:ACTIVE
Category:Private Limited Company

GERMANFEST EVENTS LIMITED

THAMES HOUSE 2ND FLOOR,LONDON,SE18 6NY

Number:11572001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source