Advanced company searchLink opens in new window

CREATE AND PROSPER FINANCIAL SERVICES LTD

Company number 07149217

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)
30 Jan 2025 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Ground Floor, Reading Bridge House George Street Reading RG1 8LS on 30 January 2025
18 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
11 Nov 2024 AP01 Appointment of Mr Francis Joseph Jackson as a director on 8 November 2024
01 Oct 2024 RP04AP01 Second filing for the appointment of Christian John Burgess as a director
01 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 26 January 2024
30 Sep 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
07 Aug 2024 PSC08 Notification of a person with significant control statement
07 Aug 2024 PSC07 Cessation of Christopher Hodgson as a person with significant control on 1 August 2024
07 Aug 2024 AP01 Appointment of Christian Burgess as a director on 1 August 2024
  • ANNOTATION Clarification a second filed AP01 was filed on 01/10/24
29 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Apr 2024 SH06 Cancellation of shares. Statement of capital on 8 April 2024
  • GBP 590
14 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/10/2024
26 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
11 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2023 SH08 Change of share class name or designation
11 Jul 2023 MA Memorandum and Articles of Association
10 May 2023 SH06 Cancellation of shares. Statement of capital on 8 April 2023
  • GBP 590
04 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Apr 2023 SH08 Change of share class name or designation
14 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2023 MA Memorandum and Articles of Association
13 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
30 Jun 2022 TM01 Termination of appointment of John Robert Dempsey as a director on 24 June 2022
05 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid