- Company Overview for PROSPEROUS ESTATES LIMITED (06440464)
- Filing history for PROSPEROUS ESTATES LIMITED (06440464)
- People for PROSPEROUS ESTATES LIMITED (06440464)
- More for PROSPEROUS ESTATES LIMITED (06440464)
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
|
|
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 |