Advanced company searchLink opens in new window

PROSPER HOUSING LIMITED

Company number 05478527

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)
28 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from Top Floor Msp Business Centre Fourth Way Wembley HA9 0HQ England to Rubicon House Bnd - Ground Floor Second Way Wembley HA9 0YJ on 19 June 2023
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
24 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
06 Dec 2021 CH01 Director's details changed for Ranvir Kalra on 22 November 2021
06 Dec 2021 PSC04 Change of details for Ranvir Kalra as a person with significant control on 22 November 2021
01 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
26 Mar 2021 AD01 Registered office address changed from 10 Summerhouse Lane Harefield Uxbridge Middlesex UB9 6HX England to Top Floor Msp Business Centre Fourth Way Wembley HA9 0HQ on 26 March 2021
23 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
19 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
15 Apr 2019 PSC04 Change of details for Ranvir Kalra as a person with significant control on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to 10 Summerhouse Lane Harefield Uxbridge Middlesex UB9 6HX on 15 April 2019
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
24 Sep 2018 AD01 Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018
30 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
30 May 2018 TM02 Termination of appointment of Pooja Kalra as a secretary on 30 May 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1