Advanced company searchLink opens in new window

PROSPER HOME LOANS LIMITED

Company number 05813247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
16 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 300
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 300
25 Jan 2023 AP03 Appointment of Mrs Yolande Jacqueline Mcmath as a secretary on 12 May 2022
24 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
03 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
01 Apr 2021 MR01 Registration of charge 058132470001, created on 1 April 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
17 May 2018 PSC01 Notification of Paul Clifford Mcmath as a person with significant control on 6 April 2016
06 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
12 May 2016 CH01 Director's details changed for Paul Clifford Mcmath on 1 May 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200