Prospect Developers Ltd
BRILLIANT DEVELOPMENTS LIMITED
PROSPECT DEVELOPERS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
13686987 |
Universal Entity Code | 6828-9313-4679-9385 |
Record last updated |
Tuesday, October 19, 2021 11:18:12 AM UTC |
Official Address |
61 Bridge Street Kington United Kingdom Hr53dj Town, Kington Town
There are 9,209 companies registered at this street
|
Locality |
Kington Town |
Region |
Herefordshire, England |
Postal Code |
HR53DJ
|
Sector |
Buying and selling of own real estate |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Oct 18, 2021 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Dec 14, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 31, 2010 |
First notification of strike - off in london gazette
|  |
Registry |
Aug 17, 2010 |
Striking off application by a company
|  |
Registry |
Apr 30, 2010 |
Annual return
|  |
Financials |
Apr 27, 2010 |
Annual accounts
|  |
Registry |
Apr 27, 2010 |
Change of accounting reference date
|  |
Financials |
Jan 28, 2010 |
Annual accounts
|  |
Registry |
Apr 20, 2009 |
Annual return
|  |
Financials |
Jan 19, 2009 |
Annual accounts
|  |
Registry |
Apr 18, 2008 |
Annual return
|  |
Financials |
Jan 31, 2008 |
Annual accounts
|  |
Registry |
May 9, 2007 |
Annual return
|  |
Financials |
Feb 6, 2007 |
Annual accounts
|  |
Registry |
Oct 7, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 22, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 19, 2006 |
Annual return
|  |
Financials |
Jan 27, 2006 |
Annual accounts
|  |
Registry |
Jul 23, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 23, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 3969...
|  |
Registry |
Jul 23, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 6, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 6, 2005 |
Particulars of a mortgage or charge 3969...
|  |
Registry |
Apr 15, 2005 |
Annual return
|  |
Registry |
Apr 13, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Feb 3, 2005 |
Annual accounts
|  |
Registry |
Jan 24, 2005 |
Resignation of a director
|  |
Registry |
Dec 23, 2004 |
Resignation of one Site Manager and one Director (a man)
|  |
Registry |
Apr 16, 2004 |
Annual return
|  |
Registry |
Feb 3, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 3, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 3, 2004 |
Notice of increase in nominal capital
|  |
Registry |
Feb 3, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 3, 2004 |
Alteration to memorandum and articles
|  |
Financials |
Jan 28, 2004 |
Annual accounts
|  |
Registry |
Dec 4, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
May 8, 2003 |
Annual return
|  |
Registry |
Feb 25, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 25, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge 3969...
|  |
Registry |
Feb 25, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 25, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge 3969...
|  |
Registry |
Feb 13, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 17, 2003 |
Particulars of a mortgage or charge 3969...
|  |
Financials |
Dec 17, 2002 |
Annual accounts
|  |
Registry |
Sep 24, 2002 |
Appointment of a director
|  |
Registry |
Sep 13, 2002 |
Appointment of a man as Director and Site Manager
|  |
Registry |
Apr 17, 2002 |
Annual return
|  |
Registry |
Feb 15, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 25, 2001 |
Particulars of a mortgage or charge 3969...
|  |
Financials |
Jul 12, 2001 |
Annual accounts
|  |
Registry |
May 8, 2001 |
Annual return
|  |
Registry |
Aug 29, 2000 |
Appointment of a secretary
|  |
Registry |
Aug 25, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 10, 2000 |
Company name change
|  |
Registry |
Aug 9, 2000 |
Change of name certificate
|  |
Registry |
Aug 1, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 28, 2000 |
Resignation of a secretary
|  |
Registry |
Jul 21, 2000 |
Appointment of a woman as Secretary
|  |
Registry |
Jul 21, 2000 |
Resignation of one Secretary (a woman)
|  |
Registry |
May 30, 2000 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 30, 2000 |
Appointment of a secretary
|  |
Registry |
May 30, 2000 |
Change of accounting reference date
|  |
Registry |
May 30, 2000 |
Appointment of a director
|  |
Registry |
May 22, 2000 |
Resignation of a secretary
|  |
Registry |
May 22, 2000 |
Resignation of a director
|  |
Registry |
May 22, 2000 |
Change in situation or address of registered office
|  |
Registry |
May 17, 2000 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
May 12, 2000 |
Two appointments: a man and a woman
|  |
Registry |
Apr 11, 2000 |
Two appointments: 2 companies
|  |