Advanced company searchLink opens in new window

PROSPERITY STUDENT LIVING DERBY LIMITED

Company number 09272090

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2021 TM01 Termination of appointment of Gavin Davis Barry as a director on 17 August 2021
05 Aug 2021 TM01 Termination of appointment of Edward Christopher Francis Fowkes as a director on 16 July 2021
12 Jun 2021 TM01 Termination of appointment of Alastair Stephen Gaskin as a director on 11 January 2021
12 Jun 2021 TM01 Termination of appointment of Michael John Stares as a director on 11 January 2021
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with updates
28 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
28 Oct 2019 TM01 Termination of appointment of Fraser George Neill Macdonald as a director on 20 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
07 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
30 Oct 2017 CH01 Director's details changed for Mr Edward Christopher Francis Fowkes on 20 October 2017
06 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
26 Jul 2016 MR01 Registration of charge 092720900001, created on 19 July 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Mar 2016 AD01 Registered office address changed from 71 Gloucester Place London W1U 8JW to 71 Gloucester Place London W1U 8JW on 21 March 2016
17 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
04 Aug 2015 AD01 Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 71 Gloucester Place London W1U 8JW on 4 August 2015
20 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted