PROSPECT MILL (MANAGEMENT) COMPANY LIMITED
Company number 04289135
- Company Overview for PROSPECT MILL (MANAGEMENT) COMPANY LIMITED (04289135)
- Filing history for PROSPECT MILL (MANAGEMENT) COMPANY LIMITED (04289135)
- People for PROSPECT MILL (MANAGEMENT) COMPANY LIMITED (04289135)
- More for PROSPECT MILL (MANAGEMENT) COMPANY LIMITED (04289135)
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) |
---|---|---|---|
04 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
08 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
06 May 2021 | TM01 | Termination of appointment of Stephen Spencer as a director on 1 May 2021 | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
05 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
22 May 2019 | AP01 | Appointment of Miss June Elizabeth Rogers as a director on 22 May 2019 | |
16 May 2019 | AP03 | Appointment of Mr James Michael Mason as a secretary on 13 May 2019 | |
05 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from Flat 2, 45 Longwood Gate Huddersfield HD3 4UP England to 12 Moorland Rise Meltham Holmfirth West Yorkshire HD9 5NA on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Michael Mcparland as a director on 8 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Michael Mcparland as a secretary on 8 April 2019 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
04 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
03 May 2018 | CH01 | Director's details changed for Mrs Elaine Spencer on 3 May 2018 | |
07 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2018 | AD01 | Registered office address changed from Flat 1 45 Longwood Gate Longwood Gate Huddersfield West Yorkshire HD3 4UP to Flat 2, 45 Longwood Gate Huddersfield HD3 4UP on 22 January 2018 | |
22 Jan 2018 | AP03 | Appointment of Mr Michael Mcparland as a secretary on 15 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Ealine Spencer as a person with significant control on 14 January 2018 |