Advanced company searchLink opens in new window

PROSPERITY WEST HEATH DEVELOPMENTS LTD

Company number 09711900

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(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2021 TM01 Termination of appointment of Gavin Davis Barry as a director on 17 August 2021
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
28 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
16 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 30/07/2017
24 Dec 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
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
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no 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
31 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/01/2020.
28 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
28 Mar 2017 CH01 Director's details changed for Mr Fraser George Neill Macdonald on 21 March 2017
06 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Fraser Macdonald on 31 July 2015
24 Aug 2016 CH01 Director's details changed for Mr Gavin Barry on 24 August 2016
19 Aug 2016 AD01 Registered office address changed from 37 Aigburth House 50 Aigburth Vale Liverpool L17 0HG England to 60 Goswell Road London EC1M 7AD on 19 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
31 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-31
  • GBP 100