PROSPECT SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Appointment of Mrs Philippa Ruth Masters as a director on 2024-08-01

View Document

23/09/2423 September 2024 Termination of appointment of William Heap White as a secretary on 2024-08-01

View Document

23/09/2423 September 2024 Termination of appointment of William Heap White as a director on 2024-08-01

View Document

23/09/2423 September 2024 Appointment of Mrs Philippa Ruth Masters as a secretary on 2024-08-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

03/11/223 November 2022 Director's details changed for William Heap White on 2022-11-02

View Document

03/11/223 November 2022 Director's details changed for William Heap White on 2022-11-02

View Document

03/11/223 November 2022 Secretary's details changed for William Heap White on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

12/11/1512 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

19/11/1319 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/10/11

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR LINDSEY DELL

View Document

20/10/1120 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

25/11/0925 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE DELL / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HEAP WHITE / 01/10/2009

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 05/10/06; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/12/034 December 2003 RETURN MADE UP TO 05/10/03; CHANGE OF MEMBERS

View Document

02/12/022 December 2002 RETURN MADE UP TO 05/10/02; CHANGE OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 05/10/00; CHANGE OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 05/10/99; CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 05/10/95; CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

05/10/945 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/10/92; CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTS. EN5 4BE

View Document

30/08/9130 August 1991 RETURN MADE UP TO 05/10/89; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 SECRETARY RESIGNED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

26/02/9126 February 1991 FIRST GAZETTE

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: 9 PARCHMENT STREET WINCHESTER HANTS SO23 8AT

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/11/8823 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

13/02/8713 February 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: 8-12 PRIESTGATE PETERBOROUGH PE1 1JA

View Document

18/01/8218 January 1982 MEMORANDUM OF ASSOCIATION

View Document

03/09/803 September 1980 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