- Company Overview for PROSPER RECRUITMENT LTD (10864667)
- Filing history for PROSPER RECRUITMENT LTD (10864667)
- People for PROSPER RECRUITMENT LTD (10864667)
- More for PROSPER RECRUITMENT LTD (10864667)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
08 Jan 2024 | TM01 | Termination of appointment of Wiiliam Russell Fraser as a director on 13 December 2023 | |
08 Jan 2024 | TM02 | Termination of appointment of Wiiliam Russell Fraser as a secretary on 13 December 2023 | |
08 Jan 2024 | AP01 | Appointment of Ms Deborah Louise Bottomley as a director on 25 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Cornley Carr Farmhouse Cornley Road Misterton Doncaster South Yorkshire DN10 4AZ England to 16a Market Avenue Huddersfield HD1 2BB on 25 October 2023 | |
02 Oct 2023 | MA | Memorandum and Articles of Association | |
30 Sep 2023 | SH08 | Change of share class name or designation | |
14 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jan 2021 | CH01 | Director's details changed for Mrs Amanda Louise Fraser on 22 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Wiiliam Russell Fraser on 22 January 2021 | |
22 Jan 2021 | CH03 | Secretary's details changed for Mr Wiiliam Russell Fraser on 22 January 2021 | |
22 Jan 2021 | PSC04 | Change of details for Mrs Amanda Louise Fraser as a person with significant control on 22 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Home Farm House Babworth Retford DN22 8ER United Kingdom to Cornley Carr Farmhouse Cornley Road Misterton Doncaster South Yorkshire DN10 4AZ on 22 January 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
12 Aug 2019 | PSC01 | Notification of Amanda Louise Fraser as a person with significant control on 6 April 2019 | |
12 Aug 2019 | PSC07 | Cessation of Wiiliam Russell Fraser as a person with significant control on 6 April 2019 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |