Founded in 1999, Risk Audit Professional Development Ltd are based in Hertfordshire, it's status is listed as "Active". The companies director is listed as Wilyman, David Keith in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILYMAN, David Keith | 10 June 1999 | 05 July 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 30 March 2020 | |
AA - Annual Accounts | 10 June 2019 | |
CS01 - N/A | 10 June 2019 | |
CS01 - N/A | 10 July 2018 | |
PSC04 - N/A | 12 June 2018 | |
PSC04 - N/A | 08 June 2018 | |
PSC04 - N/A | 08 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 29 August 2017 | |
PSC01 - N/A | 29 August 2017 | |
PSC01 - N/A | 29 August 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
AA - Annual Accounts | 25 November 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AAMD - Amended Accounts | 30 April 2015 | |
AA - Annual Accounts | 14 October 2014 | |
SH01 - Return of Allotment of shares | 05 August 2014 | |
SH01 - Return of Allotment of shares | 21 July 2014 | |
SH01 - Return of Allotment of shares | 21 July 2014 | |
AR01 - Annual Return | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 23 April 2014 | |
MR04 - N/A | 16 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
RESOLUTIONS - N/A | 10 September 2013 | |
CC04 - Statement of companies objects | 10 September 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
CERTNM - Change of name certificate | 14 August 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 13 July 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 19 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2001 | |
363s - Annual Return | 10 July 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
123 - Notice of increase in nominal capital | 10 July 2001 | |
AA - Annual Accounts | 20 February 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2000 | |
363s - Annual Return | 11 July 2000 | |
287 - Change in situation or address of Registered Office | 07 June 2000 | |
RESOLUTIONS - N/A | 07 January 2000 | |
RESOLUTIONS - N/A | 07 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
NEWINC - New incorporation documents | 10 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 October 2000 | Fully Satisfied |
N/A |