GROUNDWORK PROSPER LIMITED

Company Documents

DateDescription
09/10/149 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALEEM

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MISS JUNE CAMPBELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR MOHAMMED WAHEED SALEEM

View Document

19/09/1219 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JON COTREAVE / 01/01/2012

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR JON COTREAVE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BUBB

View Document

21/09/1021 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLEY / 01/04/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD BUBB

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY STEVEN DOLPHIN

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: G OFFICE CHANGED 23/08/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company