Advanced company searchLink opens in new window

PROSPEROUS LIMITED

Company number 03480920

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)
21 Dec 2005 363s Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Sep 2005 287 Registered office changed on 23/09/05 from: nower hayes tyrrells wood leatherhead surrey KT22 8QW
27 Jul 2005 AA Total exemption small company accounts made up to 31 May 2005
21 Dec 2004 363s Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Sep 2004 AA Total exemption small company accounts made up to 31 May 2004
03 Feb 2004 363s Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 Oct 2003 AA Total exemption full accounts made up to 31 May 2003
29 May 2003 AA Total exemption full accounts made up to 31 May 2002
08 Feb 2003 363s Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Dec 2001 363s Return made up to 08/12/01; full list of members
28 Nov 2001 395 Particulars of mortgage/charge
21 Aug 2001 AA Total exemption full accounts made up to 31 May 2001
01 Jun 2001 CERTNM Company name changed global village london LIMITED\certificate issued on 01/06/01
09 May 2001 AA Full accounts made up to 31 May 2000
13 Dec 2000 363s Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
20 Jan 2000 363s Return made up to 15/12/99; full list of members
12 Nov 1999 AA Full accounts made up to 31 May 1999
05 Nov 1999 CERTNM Company name changed arabian interiors LIMITED\certificate issued on 08/11/99
27 Aug 1999 225 Accounting reference date extended from 31/12/98 to 31/05/99
12 May 1999 CERTNM Company name changed eaton house consultants LIMITED\certificate issued on 13/05/99
31 Jan 1999 363s Return made up to 15/12/98; full list of members
18 Jan 1999 288b Secretary resigned
18 Jan 1999 288a New secretary appointed
18 Jan 1999 287 Registered office changed on 18/01/99 from: 44 eaton house vicarage crescent london SW11 3LE
18 Feb 1998 288a New secretary appointed