Advanced company searchLink opens in new window

CORPORATE GOVERNANCE RISK LIMITED

Company number 09098835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2024 PSC08 Notification of a person with significant control statement
01 May 2024 PSC07 Cessation of Corporate Governance Risk Holdings Limited as a person with significant control on 27 March 2024
04 Apr 2024 TM01 Termination of appointment of John Patrick Frank Parker as a director on 27 March 2024
04 Apr 2024 TM01 Termination of appointment of Richard Grant O'connell as a director on 27 March 2024
04 Apr 2024 AP01 Appointment of Mr Timothy Blomfield as a director on 27 March 2024
04 Apr 2024 AP01 Appointment of Mr Todd Engel Gibby as a director on 27 March 2024
01 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
14 Sep 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 14 September 2022
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
29 Jun 2021 PSC02 Notification of Corporate Governance Risk Holdings Limited as a person with significant control on 16 March 2021
29 Jun 2021 PSC07 Cessation of Richard Grant O'connell as a person with significant control on 16 March 2021
01 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 15 April 2019
20 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Nov 2018 AP01 Appointment of Mr John Patrick Frank Parker as a director on 10 November 2018
23 Nov 2018 AD01 Registered office address changed from 1, Bulls Terrace, Shangton Road, Tur Langton, Leic Shangton Road Tur Langton Leicester Leicestershire LE8 0PN England to 85 Great Portland Street London W1W 7LT on 23 November 2018
07 Oct 2018 PSC01 Notification of Richard Grant O'connell as a person with significant control on 31 August 2016
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates