- Company Overview for PROSPECT PROPERTY MANAGEMENT LTD (12146281)
- Filing history for PROSPECT PROPERTY MANAGEMENT LTD (12146281)
- People for PROSPECT PROPERTY MANAGEMENT LTD (12146281)
- Charges for PROSPECT PROPERTY MANAGEMENT LTD (12146281)
- More for PROSPECT PROPERTY MANAGEMENT LTD (12146281)
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) |
---|---|---|---|
19 Dec 2024 | MR01 | Registration of charge 121462810001, created on 10 December 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
28 Aug 2024 | PSC04 | Change of details for Mr Joseph William Nicholson as a person with significant control on 28 August 2024 | |
28 Aug 2024 | PSC07 | Cessation of Moira Ann Nicholson as a person with significant control on 28 August 2024 | |
28 Aug 2024 | TM01 | Termination of appointment of Moira Ann Nicholson as a director on 28 August 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
18 Jul 2024 | PSC01 | Notification of Joseph William Nicholson as a person with significant control on 8 August 2023 | |
18 Jul 2024 | PSC04 | Change of details for Mrs Moira Ann Nicholson as a person with significant control on 8 August 2023 | |
18 Jul 2024 | AD01 | Registered office address changed from Burnisde House Cambridge Road Middlesbrough TS3 8AG England to Burnside House Cambridge Road Middlesbrough TS3 8AG on 18 July 2024 | |
07 Dec 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
06 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
14 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from Burnside House Chiltons Avenue Billingham TS23 1JD England to Burnisde House Cambridge Road Middlesbrough TS3 8AG on 14 January 2022 | |
14 Sep 2021 | AP01 | Appointment of Mr Joseph William Nicholson as a director on 3 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
09 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
11 Feb 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
08 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-08
|