Advanced company searchLink opens in new window

PROSPECT MORTGAGE SERVICES LTD

Company number 09013410

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)
06 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 CH01 Director's details changed for Mr Jonathan Shears on 6 September 2023
03 Feb 2023 CH01 Director's details changed for Mr Andrew Guy Rogers on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from The Grain Store, Cheeks Farm, Merstone Lane Merstone Newport PO30 3DE England to The Old Piggery Cheeks Farm Merstone Lane Merstone Newport PO30 3DE on 3 February 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Feb 2023 PSC01 Notification of Jonathan Shears as a person with significant control on 3 February 2023
03 Feb 2023 PSC07 Cessation of Carol Susan Rogers as a person with significant control on 3 February 2023
03 Feb 2023 CH01 Director's details changed for Mr Jonathan Shears on 3 February 2023
03 Feb 2023 AP01 Appointment of Mr Jonathan Shears as a director on 20 January 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2022 AD01 Registered office address changed from The Old Piggery Merstone Lane Merstone Newport PO30 3DE England to The Grain Store, Cheeks Farm, Merstone Lane Merstone Newport PO30 3DE on 6 October 2022
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
01 May 2019 CH01 Director's details changed for Mr Nicholas John Rogers on 30 April 2019
01 May 2019 PSC04 Change of details for Mr Nicholas John Rogers as a person with significant control on 30 April 2019
01 May 2019 PSC04 Change of details for Mrs Carol Susan Rogers as a person with significant control on 30 April 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 AD01 Registered office address changed from 25 Oakwood Road Ryde Isle of Wight PO33 3JT to The Old Piggery Merstone Lane Merstone Newport PO30 3DE on 28 September 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates