Advanced company searchLink opens in new window

THE PROSPECTIVE MANAGEMENT COMPANY LIMITED

Company number 06069946

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)
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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