PROSPERITY SOUTHSIDE RESIDENCES LIMITED
Company number 10697058
- Company Overview for PROSPERITY SOUTHSIDE RESIDENCES LIMITED (10697058)
- Filing history for PROSPERITY SOUTHSIDE RESIDENCES LIMITED (10697058)
- People for PROSPERITY SOUTHSIDE RESIDENCES LIMITED (10697058)
- Charges for PROSPERITY SOUTHSIDE RESIDENCES LIMITED (10697058)
- More for PROSPERITY SOUTHSIDE RESIDENCES LIMITED (10697058)
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
|
|
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
|
|
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
|
|
03 Jun 2019 | SH02 |
Statement of capital on 31 March 2019
|
|
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
|
|
29 Jan 2019 | SH02 |
Statement of capital on 11 January 2019
|
|
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
|
|
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
|
|
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
25 Apr 2018 | PSC07 | Cessation of Prosperity Investments and Developments Limited as a person with significant control on 31 December 2017 |