- Company Overview for PROSPECT BRIGSTOCK LTD (06594177)
- Filing history for PROSPECT BRIGSTOCK LTD (06594177)
- People for PROSPECT BRIGSTOCK LTD (06594177)
- Charges for PROSPECT BRIGSTOCK LTD (06594177)
- More for PROSPECT BRIGSTOCK LTD (06594177)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to The Old Post Office Rockingham Road Corby NN17 1FQ on 17 February 2023 | |
18 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Sep 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS to First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 3 September 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
11 Jul 2019 | PSC04 | Change of details for Miss Ria Elizabeth Goff as a person with significant control on 22 November 2018 | |
11 Jul 2019 | PSC04 | Change of details for Mr Maxwell George Goff as a person with significant control on 22 November 2018 | |
11 Jul 2019 | PSC07 | Cessation of Mandy Goff as a person with significant control on 22 November 2018 | |
11 Jul 2019 | PSC07 | Cessation of Ian Goff as a person with significant control on 22 November 2018 | |
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2018
|
|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Sep 2018 | MR01 | Registration of charge 065941770006, created on 13 September 2018 | |
30 Jul 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
10 May 2018 | MR04 | Satisfaction of charge 065941770004 in full |