RISKSTOP SURVEYS LIMITED

43 Richmond Hill, Bournemouth, BH2 6LR, England
StatusACTIVE
Company No.06388904
CategoryPrivate Limited Company
Incorporated03 Oct 2007
Age16 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

RISKSTOP SURVEYS LIMITED is an active private limited company with number 06388904. It was incorporated 16 years, 8 months, 1 day ago, on 03 October 2007. The company address is 43 Richmond Hill, Bournemouth, BH2 6LR, England.



Company Fillings

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

Officer name: Ardonagh Corporate Secretary Limited

Appointment date: 2023-12-01

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

Officer name: Mr James Yeandle

Appointment date: 2023-12-01

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

Officer name: Mr Richard John Tuplin

Appointment 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: Trevor Raymond Smith

Termination date: 2023-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063889040001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063889040002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063889040003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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

Change date: 2023-02-14

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

New address: 43 Richmond Hill Bournemouth BH2 6LR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Mr Trevor Raymond Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Lillington

Change date: 2022-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 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

Change person director company with change date

Date: 08 Feb 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Raymond Smith

Change date: 2022-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 29 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 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063889040003

Charge creation date: 2020-06-24

Documents

View document PDF

Accounts with accounts type small

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: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type small

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 creation date: 2019-05-28

Charge number: 063889040002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type small

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 no updates

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

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

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

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

Change date: 2014-12-15

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

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 number: 063889040001

Charge creation date: 2014-09-05

Documents

View document PDF

Accounts with accounts type small

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: 09 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type small

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 current extended

Date: 06 Dec 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type small

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 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen King

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harris

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

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Raymond Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Leslie Harris

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Danny Lillington

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Peter King

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2009

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: 23 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/07

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Capital

Type: 122

Description: S-div 11/01/08

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/01/08--------- £ si [email protected]=250 £ ic 250/500

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/01/08--------- £ si [email protected]=249 £ ic 1/250

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A RUTH & SOHN LTD

UNIT 1,CHESHAM,HP5 2NN

Number:09542653
Status:ACTIVE
Category:Private Limited Company

FIT X WINS LTD

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:11893896
Status:ACTIVE
Category:Private Limited Company

NAME ON THE DOOR LTD

11 CALTON AVENUE,LONDON,SE21 7DE

Number:11302999
Status:ACTIVE
Category:Private Limited Company

ORBS OF GOLD CONSULTANCY LIMITED

100 MARKFIELD,CROYDON,CR0 9HP

Number:09720521
Status:ACTIVE
Category:Private Limited Company

PERFECTION DECORATING LTD

8 NEATH COURT, NORTHUMBERLAND ROAD,MAIDSTONE,ME15 7JS

Number:09969037
Status:ACTIVE
Category:Private Limited Company

THE PRINT BROKERS GROUP LIMITED

80 VICTORIA ROAD,PAISLEY,PA2 9PT

Number:SC377639
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