THE PROSPECTIVE MANAGEMENT COMPANY LIMITED
Company number 06069946
- Company Overview for THE PROSPECTIVE MANAGEMENT COMPANY LIMITED (06069946)
- Filing history for THE PROSPECTIVE MANAGEMENT COMPANY LIMITED (06069946)
- People for THE PROSPECTIVE MANAGEMENT COMPANY LIMITED (06069946)
- More for THE PROSPECTIVE MANAGEMENT COMPANY LIMITED (06069946)
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) |
---|---|---|---|
10 Jul 2017 | CH01 | Director's details changed for Tim Nicholas on 10 July 2017 | |
10 Jul 2017 | CH03 | Secretary's details changed for Mr Clifford John Homes on 10 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Brandon House Wokingham Road Hurst Berkshire RG10 0RX England to 2-4 Broad Street Wokingham RG40 1AB on 10 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Susan Lee as a person with significant control on 10 July 2017 | |
08 May 2017 | AD01 | Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to Brandon House Wokingham Road Hurst Berkshire RG10 0RX on 8 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Ravinder Singh Girn as a director on 5 May 2017 | |
03 Feb 2017 | CH03 | Secretary's details changed for Mr Clifford John Homes on 3 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on 3 February 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 May 2016 | AD01 | Registered office address changed from 51 Peach Street Wokingham Berkshire RG40 1XP to Brandon House Wokingham Road Hurst Reading RG10 0RX on 9 May 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
21 Jul 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | TM01 | Termination of appointment of Colin Jeffrey Wells as a director on 30 January 2015 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | AD01 | Registered office address changed from 93 Windmill Avenue Wokingham Berkshire RG41 3XG on 31 January 2014 | |
17 Jul 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
11 Jan 2012 | AP01 | Appointment of Ravinder Singh Girn as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Timothy Young as a director | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |