Advanced company searchLink opens in new window

PROSPEROUS ESTATES LIMITED

Company number 06440464

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)
06 May 2014 TM01 Termination of appointment of Robert Ficken as a director
06 May 2014 AP03 Appointment of Mrs Carol Anne Swan as a secretary
06 May 2014 TM02 Termination of appointment of Robert Ficken as a secretary
10 Feb 2014 AP01 Appointment of Mr Adam Ficken as a director
13 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
28 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 January 2012
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Alan Leslie Ficken on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Robert Ficken on 2 December 2009
14 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2009 288a Director appointed alan leslie ficken
16 Jan 2009 287 Registered office changed on 16/01/2009 from the orangery 16 swaylands, penhurst road penshurst tonbridge kent TN11 8DZ
16 Jan 2009 225 Accounting reference date shortened from 30/11/2008 to 30/09/2008
16 Jan 2009 88(2) Ad 10/01/09\gbp si 99@1=99\gbp ic 1/100\
23 Dec 2008 363a Return made up to 29/11/08; full list of members
23 Dec 2008 287 Registered office changed on 23/12/2008 from the orangery 16 swaylands penhurst penshurst tonbridge kent TN11 8DZ