PROSPEROUS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
12/05/2512 May 2025 | Application to strike the company off the register |
09/05/259 May 2025 | Micro company accounts made up to 2024-12-31 |
11/03/2511 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Satisfaction of charge 046227780002 in full |
15/11/2415 November 2024 | Satisfaction of charge 046227780003 in full |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Appointment of Mr Mohammed Ershadul Hassan Ludhi as a director on 2021-09-30 |
30/09/2130 September 2021 | Appointment of Mr Mahmud Miah as a director on 2021-09-30 |
30/09/2130 September 2021 | Appointment of Mr Abdul Matin as a director on 2021-09-30 |
17/06/2117 June 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046227780003 |
19/10/1819 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046227780002 |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JUNAID SIRAJ / 24/04/2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | DIRECTOR APPOINTED MR JUNAID SIRAJ |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
02/01/182 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNAID SIRAJ |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SIRAJ ALI |
02/01/182 January 2018 | CESSATION OF SIRAJ ALI AS A PSC |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, SECRETARY MOHIBUL ALOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET |
26/01/1126 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 36 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/09/068 September 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
29/04/0329 April 2003 | REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 1 WOODFIELD ROAD COVENTRY WEST MIDLANDS CV5 6AJ |
04/02/034 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0315 January 2003 | NEW SECRETARY APPOINTED |
15/01/0315 January 2003 | NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | SECRETARY RESIGNED |
15/01/0315 January 2003 | DIRECTOR RESIGNED |
15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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