Advanced company searchLink opens in new window

PROSPERITY FINANCIAL SERVICES LTD

Company number 05322210

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)
05 Feb 2016 SH06 Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 400
05 Feb 2016 SH03 Purchase of own shares.
03 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 500
12 Jan 2016 TM01 Termination of appointment of Nigel Paul Ferguson as a director on 31 December 2015
03 Dec 2015 CH01 Director's details changed for Christopher Neil Mison on 3 December 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AD01 Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 21 July 2015
06 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 500
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Cliff Stanley Gray on 18 December 2012
19 Dec 2012 CH03 Secretary's details changed for Mrs Nicola Allen Williams - Gray on 18 December 2012
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 CH01 Director's details changed for Cliff Stanley Gray on 8 August 2012
13 Aug 2012 AD01 Registered office address changed from Hendaye, Shepherds Lane Hurley Berkshire SL6 5NG on 13 August 2012
03 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
02 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2009 363a Return made up to 30/12/08; full list of members
05 Jan 2009 288c Secretary's change of particulars / nicky gray-williams / 01/09/2008