Advanced company searchLink opens in new window

PROSPECT BRIGSTOCK LTD

Company number 06594177

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)
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
  • GBP 250
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