PROSPERITY SMITHFIELD PLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Jonathan Edward Billingham on 2023-01-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Jonathan Edward Billingham on 2021-08-01

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Registration of charge 107563340005, created on 2021-11-17

View Document

24/11/2124 November 2021 Registration of charge 107563340004, created on 2021-11-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O BTMR LIMITED CENTURY BUILDINGS 14 ST MARY'S PARSONAGE MANCHESTER M3 2DF ENGLAND

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 32 GEORGE STREET BIRMINGHAM B3 1QG UNITED KINGDOM

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107563340001

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107563340003

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/10/1827 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107563340002

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107563340002

View Document

04/07/184 July 2018 ADOPT ARTICLES 22/06/2018

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107563340001

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED REUBEN & MORGAN (BARFORD) LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENNIS

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 102 BELSIZE LANE LONDON NW3 5BB ENGLAND

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JONATHAN EDWARD BILLINGHAM

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPERITY INVESTMENTS AND DEVELOPMENTS LIMITED

View Document

27/06/1827 June 2018 CESSATION OF NICHOLAS PAUL GOLD AS A PSC

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PITTACK

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLD

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

26/09/1726 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 70

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O TEACHER STERN LLP 37-41 BEDFORD ROW LONDON WC1R 4JH UNITED KINGDOM

View Document

13/09/1713 September 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

24/07/1724 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 64.98

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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