Advanced company searchLink opens in new window

PROSPECT NUMBER TWO LIMITED

Company number 09007226

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)
07 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 CH01 Director's details changed for Mr Christopher Robert Ayres on 14 June 2023
01 Jun 2023 AD01 Registered office address changed from Lunar House, Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 1 June 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 TM02 Termination of appointment of Robin William Alexander Armstrong as a secretary on 3 September 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Sep 2021 AP03 Appointment of Mr Robin William Alexander Armstrong as a secretary on 2 September 2021
08 Sep 2021 AP01 Appointment of Mr Charles Hanning Vaughan-Lee as a director on 2 September 2021
08 Sep 2021 AP01 Appointment of Mr Stuart James Crossley as a director on 2 September 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
24 May 2018 TM02 Termination of appointment of Christopher Giles Martin as a secretary on 23 May 2018
23 May 2018 PSC02 Notification of Comland Prospect House Ltd as a person with significant control on 23 May 2018
23 May 2018 PSC07 Cessation of Mcf Commercial Limited as a person with significant control on 23 May 2018
23 May 2018 TM01 Termination of appointment of Christopher Giles Martin as a director on 23 May 2018
23 May 2018 TM01 Termination of appointment of Stuart James Crossley as a director on 23 May 2018
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
22 May 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates