PRISM PROPERTIES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/192 September 2019 APPLICATION FOR STRIKING-OFF

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HEWETT

View Document

02/07/192 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 32990

View Document

10/05/1910 May 2019 SUB-DIVISION 27/03/19

View Document

10/05/1910 May 2019 REDUCE ISSUED CAPITAL 27/03/2019

View Document

12/04/1912 April 2019 SOLVENCY STATEMENT DATED 27/03/19

View Document

12/02/1912 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SMITH

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNERISED ROOFING DIRECTORS SELF ADMINISTERED RETIREMENT FUND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CHEVERTON / 04/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HEWETT

View Document

26/01/1226 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CHEVERTON / 23/01/2011

View Document

10/03/1110 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CHEVERTON / 23/01/2011

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AITKEN-SYKES / 23/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 23/01/2010

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 23 January 2009 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 353 NORWOOD ROAD LONDON SE27 9BQ

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 178 BATTERSEA PARK ROAD LONDON SW11 4ND

View Document

21/02/0121 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 £ NC 1000/100000 05/09

View Document

26/09/9526 September 1995 ADOPT MEM AND ARTS 05/09/95

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED MARKETING '92 LIMITED CERTIFICATE ISSUED ON 26/09/95

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/02/946 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

06/03/906 March 1990 EXEMPTION FROM APPOINTING AUDITORS 11/01/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: BRADMANIA 11 106 CHEYNE WALK LONDON SW10 0DG

View Document

21/09/8821 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/07/8827 July 1988 SECRETARY RESIGNED

View Document

19/07/8819 July 1988 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