Advanced company searchLink opens in new window

PROSPECT MILL (MANAGEMENT) COMPANY LIMITED

Company number 04289135

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)
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