Advanced company searchLink opens in new window

PROSPERITY SOUTHSIDE RESIDENCES LIMITED

Company number 10697058

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)
17 Mar 2020 AD01 Registered office address changed from C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester Lancashire M3 2DF England to Jq1 32 George Street Birmingham B3 1QG on 17 March 2020
21 Feb 2020 PSC05 Change of details for Prosperity Investments and Developments Limited as a person with significant control on 29 November 2019
30 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2019 PSC02 Notification of Prosperity Investments and Developments Limited as a person with significant control on 18 June 2019
21 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 21 October 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 510,000
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Sep 2019 MR04 Satisfaction of charge 106970580001 in full
21 Sep 2019 MR04 Satisfaction of charge 106970580002 in full
19 Sep 2019 MR01 Registration of charge 106970580003, created on 16 September 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption data for the redeemable shares 04/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2019 SH02 Statement of capital on 31 March 2019
  • GBP 250,001
23 May 2019 PSC08 Notification of a person with significant control statement
22 May 2019 PSC07 Cessation of Brook St Clair Potter as a person with significant control on 31 March 2019
10 May 2019 AD01 Registered office address changed from 32 George Street Birmingham B3 1QG England to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester Lancashire M3 2DF on 10 May 2019
18 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
01 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH02 Statement of capital on 11 January 2019
  • GBP 524,728
28 Sep 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
29 May 2018 CS01 Confirmation statement made on 29 March 2018 with updates
18 May 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 656,463
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 406,463.00
25 Apr 2018 PSC07 Cessation of Prosperity Investments and Developments Limited as a person with significant control on 31 December 2017