PROSPER COMMUNITIES CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
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 |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Termination of appointment of Deborah Jane Harrison as a director on 2024-04-21 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
09/05/249 May 2024 | Cessation of Deborah Jane Harrison as a person with significant control on 2024-04-21 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-05-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
06/05/216 May 2021 | PSC'S CHANGE OF PARTICULARS / MS CAMILLA JANE FORD / 16/12/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA JANE FORD / 10/07/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE MARGARET MARTIN / 10/07/2019 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 28 OVERDALE DORKING SURREY RH5 4BS |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
27/02/1827 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
26/07/1726 July 2017 | ADOPT ARTICLES 05/07/2017 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
24/03/1724 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
23/05/1623 May 2016 | 09/05/16 NO MEMBER LIST |
09/05/159 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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