PROSPECT FARM (ASH) RESIDENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/12/2313 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

13/12/2313 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/12/1715 December 2017 NOTIFICATION OF PSC STATEMENT ON 06/12/2017

View Document

15/12/1715 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

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

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

10/02/1610 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

14/12/1514 December 2015 06/12/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

09/12/149 December 2014 06/12/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

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

View Accounts

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/12/1330 December 2013 06/12/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/12/1211 December 2012 06/12/12 NO MEMBER LIST

View Document

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1114 December 2011 06/12/11 NO MEMBER LIST

View Document

14/12/1114 December 2011 CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY PEVEREL OM LIMITED

View Document

21/09/1121 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

14/01/1114 January 2011 06/12/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STEWART-BREAKEY / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTOPHER STEWART BREAKEY / 01/10/2009

View Document

16/12/0916 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 01/10/2009

View Document

16/12/0916 December 2009 06/12/09 NO MEMBER LIST

View Document

25/08/0925 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 06/12/08

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED CAROLINE STEWART-BREAKEY

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR SLANEY

View Document

02/09/082 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 06/12/07

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 06/12/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 06/12/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 06/12/04

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/12/0312 December 2003 ANNUAL RETURN MADE UP TO 06/12/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0312 February 2003 ANNUAL RETURN MADE UP TO 06/12/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/12/0111 December 2001 ANNUAL RETURN MADE UP TO 06/12/01

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 ANNUAL RETURN MADE UP TO 06/12/00

View Document

15/12/0015 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 ANNUAL RETURN MADE UP TO 06/12/99

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 ANNUAL RETURN MADE UP TO 06/12/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 ANNUAL RETURN MADE UP TO 06/12/97

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9619 December 1996 ANNUAL RETURN MADE UP TO 06/12/96

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 30/04/96

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: PO BOX 63 668 HITCHIN ROAD LUTON BEDS LU2 7XL

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 ANNUAL RETURN MADE UP TO 06/12/95

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information