PROSPERA WEALTH MANAGEMENT LLP

Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Craig Lee Horn as a member on 2025-06-19

View Document

23/06/2523 June 2025 Termination of appointment of Daniel John Montagu as a member on 2025-06-19

View Document

23/06/2523 June 2025 Termination of appointment of Craig Lee Horn as a member on 2025-06-19

View Document

15/06/2515 June 2025 Termination of appointment of Ashley James Cox as a member on 2025-06-15

View Document

15/06/2515 June 2025 Termination of appointment of Jack Junior Bladen as a member on 2025-06-15

View Document

15/06/2515 June 2025 Termination of appointment of Darren Steadman as a member on 2025-06-15

View Document

01/02/251 February 2025 Termination of appointment of Karen Evelyn Hathaway as a member on 2025-01-31

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

01/01/251 January 2025 Appointment of Mr Sonny Joseph Booth as a member on 2025-01-01

View Document

01/01/251 January 2025 Appointment of Mr Bradley Cain as a member on 2025-01-01

View Document

01/01/251 January 2025 Appointment of Mr Jack David Lawrence as a member on 2025-01-01

View Document

10/11/2410 November 2024 Appointment of Mr Owen Davies as a member on 2024-11-10

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/06/2421 June 2024 Appointment of Mr Thomas Bell as a member on 2024-06-08

View Document

07/02/247 February 2024 Termination of appointment of Adam Talbot William Sutherland as a member on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/09/2313 September 2023 Termination of appointment of Adam Stephen Wemyss Burt as a member on 2023-09-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Appointment of Mr Adam Talbot William Sutherland as a member on 2022-10-17

View Document

16/09/2216 September 2022 Termination of appointment of Daniel Gerald Faulkner as a member on 2022-09-12

View Document

09/05/229 May 2022 Second filing for the appointment of Jack Taylor Spotwood as a member

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/08/217 August 2021 Termination of appointment of Monica Harrison-Fish as a member on 2021-08-06

View Document

16/07/2116 July 2021 Appointment of Mr Benjamin Alexander West as a member on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Daniel Gerald Faulkner as a member on 2021-07-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 Appointment of Mr Jack Taylor Spotwood as a member on 2020-12-21

View Document

18/12/2018 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 LLP MEMBER APPOINTED MISS BETHANY JANE SMYTH

View Document

26/07/2026 July 2020 LLP MEMBER APPOINTED MR JACK LOUIS MOLLOY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, LLP MEMBER LOUISE ROBERTS BATTISON

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, LLP MEMBER EDWARD MICHIELSON

View Document

09/06/199 June 2019 LLP MEMBER APPOINTED MR ADAM STEPHEN WEMYSS BURT

View Document

20/04/1920 April 2019 LLP MEMBER APPOINTED MRS MONICA HARRISON-FISH

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3973690001

View Document

09/02/199 February 2019 LLP MEMBER APPOINTED MR DARREN STEADMAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 LLP MEMBER APPOINTED MR EDWARD WILLIAM MICHIELSON

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, LLP MEMBER KATIE COX

View Document

14/05/1814 May 2018 LLP MEMBER APPOINTED MR ANDREW MALCOLM RUMBLES

View Document

15/04/1815 April 2018 LLP MEMBER APPOINTED MRS LOUISE JANE ROBERTS BATTISON

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MRS CHRISTINE MARIA BLOWEN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 LLP MEMBER APPOINTED MR DANIEL JOHN MONTAGU

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WARD

View Document

06/05/176 May 2017 LLP MEMBER APPOINTED MR ANDREW DAVID WARD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/09/1618 September 2016 LLP MEMBER APPOINTED MR JACK JUNIOR BLADEN

View Document

18/09/1618 September 2016 LLP MEMBER APPOINTED MR MARK STUBBS

View Document

08/08/168 August 2016 LLP MEMBER APPOINTED MR CRAIG LEE HORN

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID SIMPSON

View Document

27/01/1627 January 2016 ANNUAL RETURN MADE UP TO 06/01/16

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3973690001

View Document

28/09/1528 September 2015 LLP MEMBER APPOINTED MR DAVID FRANCIS SIMPSON

View Document

28/09/1528 September 2015 LLP MEMBER APPOINTED MRS KATIE LEA COX

View Document

21/09/1521 September 2015 LLP MEMBER APPOINTED MR CRAIG LEE HORN

View Document

19/08/1519 August 2015 LLP MEMBER APPOINTED MRS KAREN EVELYN HATHAWAY

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM CORNERSTONES FARM STONELOW EASTMOOR CHESTERFIELD S42 7DE UNITED KINGDOM

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ADAM ELLIS

View Document

30/03/1530 March 2015 LLP MEMBER APPOINTED MRS FRANCESCA ELLIS

View Document

24/02/1524 February 2015

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PROSPERA WEALTH MANAGEMENT LIMITED

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, LLP MEMBER A C WEALTH LIMITED

View Document

24/02/1524 February 2015 LLP MEMBER APPOINTED MR ASHLEY JAMES COX

View Document

22/01/1522 January 2015 CORPORATE LLP MEMBER APPOINTED A C WEALTH LIMITED

View Document

06/01/156 January 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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