PROSPER COMMUNITIES CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-20

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Termination of appointment of Deborah Jane Harrison as a director on 2024-04-21

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

09/05/249 May 2024 Cessation of Deborah Jane Harrison as a person with significant control on 2024-04-21

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-05-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/12/218 December 2021 Registered office address changed from 1 Paper Mews 330 High Street Dorking RH4 2TU England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MS CAMILLA JANE FORD / 16/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA JANE FORD / 10/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE MARGARET MARTIN / 10/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 28 OVERDALE DORKING SURREY RH5 4BS

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

26/07/1726 July 2017 ADOPT ARTICLES 05/07/2017

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 09/05/16 NO MEMBER LIST

View Document

09/05/159 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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