About

Registered Number: 04184112
Date of Incorporation: 21/03/2001 (24 years ago)
Company Status: Active
Registered Address: 24 Southfield, Polegate, BN26 5LX,

 

Risk Performance Ltd was founded on 21 March 2001 and are based in Polegate, it's status is listed as "Active". The companies directors are listed as Balderson, Lisa, Fowles, Hayley Louise, Gray, Keith Robert, Gray, Sandra Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Keith Robert 21 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BALDERSON, Lisa 01 October 2002 - 1
FOWLES, Hayley Louise 01 October 2002 - 1
GRAY, Sandra Rosemary 21 March 2001 16 July 2002 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 22 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 16 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 24 May 2016
SH01 - Return of Allotment of shares 07 May 2016
SH08 - Notice of name or other designation of class of shares 04 May 2016
RESOLUTIONS - N/A 29 April 2016
MA - Memorandum and Articles 29 April 2016
CC04 - Statement of companies objects 29 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 May 2010
SH01 - Return of Allotment of shares 12 December 2009
AA - Annual Accounts 08 December 2009
CERTNM - Change of name certificate 04 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 23 August 2003
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.