Advanced company searchLink opens in new window

PROSPERITY KENWORTHY DEVELOPMENTS LTD

Company number 09715719

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2021 TM01 Termination of appointment of Gavin Davis Barry as a director on 17 August 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 MR04 Satisfaction of charge 097157190001 in full
01 Feb 2021 MR04 Satisfaction of charge 097157190002 in full
26 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
28 Feb 2020 CS01 Confirmation statement made on 2 August 2019 with no updates
16 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 02/08/2017
30 Sep 2019 TM01 Termination of appointment of Fraser George Neill Macdonald as a director on 24 July 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
20 Jul 2018 CH01 Director's details changed for Mr Ed Fowkes on 22 June 2018
07 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/01/2020.
27 Apr 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
06 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Fraser George Neill Macdonald on 3 August 2015
24 Aug 2016 CH01 Director's details changed for Mr Fraser George Neill Macdonald on 24 August 2016
24 Aug 2016 CH01 Director's details changed for Mr Ed Fowkes on 24 August 2016
24 Aug 2016 CH01 Director's details changed for Mr Gavin Barry on 24 August 2016
21 Aug 2016 AD01 Registered office address changed from 37 Aigburth House 50 Aigburth Vale Liverpool L17 0HG England to Devonshire House 60 Goswell Road London EC1M 7AD on 21 August 2016
11 Aug 2016 AD01 Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to 37 Aigburth House 50 Aigburth Vale Liverpool L17 0HG on 11 August 2016
29 Oct 2015 MR01 Registration of charge 097157190002, created on 19 October 2015