Advanced company searchLink opens in new window

PROSPERITY WISBECH LIMITED

Company number 09687222

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)
11 Feb 2019 TM01 Termination of appointment of William Robert Houle as a director on 31 January 2019
12 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 MA Memorandum and Articles of Association
26 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2018 SH02 Statement of capital on 21 April 2018
  • GBP 886,090
31 May 2018 PSC07 Cessation of Jonathan Edward Billingham as a person with significant control on 16 May 2017
31 May 2018 PSC07 Cessation of William Robert Houle as a person with significant control on 16 May 2017
31 May 2018 PSC02 Notification of Prosperity Investments and Developments Limited as a person with significant control on 16 May 2017
31 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
23 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption date for redeemable date changed 12/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Feb 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
07 Dec 2017 PSC07 Cessation of William Robert Houle as a person with significant control on 6 April 2016
07 Dec 2017 PSC07 Cessation of Jonathan Edward Billingham as a person with significant control on 6 April 2016
09 Aug 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
14 Jul 2017 PSC01 Notification of William Robert Houle as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Jonathan Edward Billingham as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 May 2017 MR04 Satisfaction of charge 096872220001 in full
26 May 2017 MR04 Satisfaction of charge 096872220002 in full
26 May 2017 MR01 Registration of charge 096872220006, created on 24 May 2017
24 May 2017 MR01 Registration of charge 096872220005, created on 24 May 2017
22 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 953,600
22 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 952,600