Advanced company searchLink opens in new window

PRISM PROPERTIES LIMITED

Company number 02278574

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2019 DS01 Application to strike the company off the register
07 Aug 2019 TM01 Termination of appointment of David Christopher Hewett as a director on 15 July 2019
02 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
10 May 2019 SH19 Statement of capital on 10 May 2019
  • GBP 32,990
10 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2019 SH02 Sub-division of shares on 27 March 2019
12 Apr 2019 CAP-SS Solvency Statement dated 27/03/19
12 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
25 Jan 2018 PSC02 Notification of Turnerised Roofing Directors Self Administered Retirement Fund as a person with significant control on 6 April 2016
25 Jan 2018 PSC01 Notification of Richard Smith as a person with significant control on 6 April 2016
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
18 Feb 2016 AA Micro company accounts made up to 30 April 2015
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 33,000
20 Apr 2015 CH03 Secretary's details changed for Mr Peter James Cheverton on 4 December 2014
27 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 33,000
27 Jan 2015 AA Micro company accounts made up to 30 April 2014
11 Dec 2014 AD01 Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014
30 Jan 2014 AA Total exemption full accounts made up to 30 April 2013