Advanced company searchLink opens in new window

PROSPECT NOMINEES LIMITED

Company number 01056137

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)
14 Nov 2017 PSC08 Notification of a person with significant control statement
14 Nov 2017 PSC07 Cessation of Christopher Jan Andrew Bliss as a person with significant control on 24 October 2017
14 Nov 2017 PSC07 Cessation of Mark Harris as a person with significant control on 24 October 2017
26 Apr 2017 TM01 Termination of appointment of Frances Jane Jennings as a director on 31 March 2017
12 Apr 2017 TM01 Termination of appointment of Frances Jane Jennings as a director on 31 March 2017
28 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
11 Mar 2016 TM01 Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
28 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
07 Feb 2014 CH01 Director's details changed for Philip Muir Prettejohn on 6 February 2014
23 Jan 2014 CH01 Director's details changed for Mr David Craig Davies on 12 December 2013
08 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
27 Jan 2012 AP01 Appointment of Mr David Craig Davies as a director
27 Jan 2012 AP01 Appointment of Mr Paul Arthur Baker as a director
27 Jan 2012 AP01 Appointment of Mr Mark Harris as a director
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr David Geoffrey Barker on 26 October 2011