Advanced company searchLink opens in new window

PROSPERIS LIMITED

Company number 04522785

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)
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
03 Apr 2017 AD01 Registered office address changed from 3rd Floor 49a St. Pauls Street Leeds West Yorkshire LS1 2TE England to 14 Cold Bath Road Harrogate HG2 0NA on 3 April 2017
25 Nov 2016 AD01 Registered office address changed from 2nd Floor 49a St. Paul's Street Leeds West Yorkshire LS1 2TE to 3rd Floor 49a St. Pauls Street Leeds West Yorkshire LS1 2TE on 25 November 2016
07 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200,000
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200,000
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 SH08 Change of share class name or designation
25 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200,000
22 Aug 2013 AP01 Appointment of Mr Paul Christopher Meehan as a director
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 August 2011
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 194.000
27 Feb 2012 AP03 Appointment of Mrs Kathleen Frances Gunn as a secretary
19 Oct 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012.
19 Oct 2011 CH01 Director's details changed for Mr Niall Joseph Gunn on 31 August 2010
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AD01 Registered office address changed from Beaconsfield Court Aberford Road Garforth Leeds West Yorkshire LS25 1QH on 3 March 2011
20 Dec 2010 TM01 Termination of appointment of Beverley Webster as a director
09 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders