- Company Overview for PROSPERIS LIMITED (04522785)
- Filing history for PROSPERIS LIMITED (04522785)
- People for PROSPERIS LIMITED (04522785)
- Charges for PROSPERIS LIMITED (04522785)
- More for PROSPERIS LIMITED (04522785)
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
|
|
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
|
|
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
|
|
13 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
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
|
|
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
|
|
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 |