PROSPECT COURT OWNERS MANAGEMENT LTD
Company number 05787219
- Company Overview for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- Filing history for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- People for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- Charges for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- More for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
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) |
---|---|---|---|
03 May 2019 | PSC02 | Notification of Harvest Property Company Limited as a person with significant control on 27 April 2018 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Alex David Charlton as a director on 31 August 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
19 Apr 2018 | TM01 | Termination of appointment of Colin James Mckendrick as a director on 16 March 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
10 Mar 2016 | TM01 | Termination of appointment of Barrie Mangles as a director on 4 March 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
28 Apr 2015 | AP01 | Appointment of Alex David Charlton as a director | |
26 Apr 2015 | AP01 | Appointment of Alex David Charlton as a director on 1 March 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Geoffrey Lough on 17 March 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Mr. Peter Vaughan Jones as a director | |
19 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Geoffrey Lough on 20 April 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders |