AVIS EUROPE RISK MANAGEMENT LIMITED
Company number 02789282
- Company Overview for AVIS EUROPE RISK MANAGEMENT LIMITED (02789282)
- Filing history for AVIS EUROPE RISK MANAGEMENT LIMITED (02789282)
- People for AVIS EUROPE RISK MANAGEMENT LIMITED (02789282)
- Charges for AVIS EUROPE RISK MANAGEMENT LIMITED (02789282)
- More for AVIS EUROPE RISK MANAGEMENT LIMITED (02789282)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
13 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
24 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Mar 2021 | AP01 | Appointment of Mr Patrick Kenneth Rankin as a director on 9 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Paul Edward Rollason as a director on 9 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Paul Edward Rollason on 26 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jul 2018 | AP03 | Appointment of Mr Inderpal Lall as a secretary on 20 July 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | AP01 | Appointment of Mr Paul Edward Rollason as a director on 30 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Joanna Elizabeth Spiers as a director on 30 June 2016 |