PROSPECT POINT LIMITED

03275270
65 DILLY LANE BARTON ON SEA NEW MILTON BH25 7DH

Documents

Documents
Date Category Description Pages
19 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2025 accounts Annual Accounts 11 Buy now
25 Apr 2024 officers Appointment of director (Mrs Jean Ann Cox) 2 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 accounts Annual Accounts 9 Buy now
24 Aug 2023 officers Appointment of director (Mr Clive Payne) 2 Buy now
21 Jun 2023 officers Termination of appointment of director (Michael John Mackenzie) 1 Buy now
20 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 10 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2022 accounts Annual Accounts 10 Buy now
17 Jan 2022 officers Appointment of corporate secretary (Weldon & King) 2 Buy now
30 Sep 2021 officers Appointment of director (Mr Stewart Anthony Lindsay) 2 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 officers Termination of appointment of director (Anthony Lindsey Lindsey) 1 Buy now
15 Feb 2021 officers Appointment of director (Alfred Geoffrey Nightingale) 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Pamela Anne Deverill) 1 Buy now
15 Feb 2021 officers Appointment of director (Pamela Anne Deverill) 2 Buy now
15 Feb 2021 officers Appointment of director (Anthony Lindsey Lindsey) 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Alfred Geoffrey Nightingale) 1 Buy now
10 Dec 2020 accounts Annual Accounts 5 Buy now
07 Dec 2020 officers Termination of appointment of secretary (Pegasus Property Management (New Forest) Ltd) 1 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Mar 2020 officers Appointment of corporate secretary (Pegasus Property Management (New Forest) Ltd) 2 Buy now
31 Mar 2020 officers Termination of appointment of secretary (Sullivan Lawford Ltd) 1 Buy now
19 Feb 2020 accounts Annual Accounts 3 Buy now
20 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Michael John Mackenzie) 2 Buy now
31 May 2019 accounts Annual Accounts 4 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jun 2018 accounts Annual Accounts 6 Buy now
19 Feb 2018 officers Termination of appointment of director (Robert Muers) 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2017 officers Appointment of director (Mr Alfred Geoffrey Nightingale) 2 Buy now
17 Aug 2017 officers Termination of appointment of director (Gary Patrick Lynch) 1 Buy now
16 Jun 2017 accounts Annual Accounts 6 Buy now
11 May 2017 officers Appointment of corporate secretary (Sullivan Lawford Ltd) 2 Buy now
22 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2017 officers Termination of appointment of director (David Kenneth Baden) 1 Buy now
21 Feb 2017 officers Appointment of director (Mr Gary Patrick Lynch) 2 Buy now
14 Feb 2017 officers Termination of appointment of secretary (David Kenneth Baden) 2 Buy now
13 Feb 2017 officers Appointment of director (Mr Michael John Mackenzie) 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Jun 2016 accounts Annual Accounts 6 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2015 annual-return Annual Return 18 Buy now
03 Mar 2015 accounts Amended Accounts 6 Buy now
01 Dec 2014 annual-return Annual Return 16 Buy now
01 Dec 2014 accounts Annual Accounts 6 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
13 Nov 2013 annual-return Annual Return 14 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
03 Dec 2012 annual-return Annual Return 14 Buy now
22 Nov 2012 officers Change of particulars for director (David Kenneth Baden) 3 Buy now
22 Nov 2012 officers Change of particulars for secretary (David Kenneth Baden) 2 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jul 2012 officers Termination of appointment of director (Frederick Heppenstall) 2 Buy now
11 May 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 15 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2011 officers Change of particulars for director (David Kenneth Baden) 3 Buy now
02 Feb 2011 accounts Annual Accounts 9 Buy now
02 Dec 2010 annual-return Annual Return 15 Buy now
10 Dec 2009 accounts Annual Accounts 6 Buy now
21 Nov 2009 annual-return Annual Return 16 Buy now
14 Oct 2009 officers Termination of appointment of director (Stanley Bailey) 1 Buy now
04 Apr 2009 accounts Annual Accounts 6 Buy now
18 Dec 2008 annual-return Return made up to 07/11/08; change of members 10 Buy now
18 Dec 2008 officers Director appointed robert muers logged form 2 Buy now
29 Aug 2008 officers Appointment terminated director geoffrey pilling 1 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
01 Dec 2007 annual-return Return made up to 07/11/07; change of members 8 Buy now
12 Feb 2007 accounts Annual Accounts 6 Buy now
05 Dec 2006 annual-return Return made up to 07/11/06; full list of members 10 Buy now
10 May 2006 accounts Annual Accounts 6 Buy now
30 Nov 2005 address Registered office changed on 30/11/05 from: 2 hornchurch close kingston upon thames surrey KT2 5GH 1 Buy now
30 Nov 2005 annual-return Return made up to 07/11/05; no change of members 8 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: 12 marine prospect 78 barton court avenue new milton hampshire BH25 7HQ 1 Buy now
01 Aug 2005 officers New director appointed 2 Buy now
09 Jul 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
23 Mar 2005 officers Director resigned 1 Buy now
07 Feb 2005 accounts Annual Accounts 6 Buy now
29 Nov 2004 annual-return Return made up to 07/11/04; change of members 8 Buy now
18 Nov 2003 accounts Annual Accounts 6 Buy now
18 Nov 2003 annual-return Return made up to 07/11/03; full list of members 10 Buy now
09 Jan 2003 accounts Annual Accounts 6 Buy now
14 Nov 2002 annual-return Return made up to 07/11/02; change of members 8 Buy now
03 Oct 2002 resolution Resolution 1 Buy now
22 Aug 2002 officers New director appointed 2 Buy now
29 Jun 2002 officers Director resigned 1 Buy now
20 Nov 2001 annual-return Return made up to 07/11/01; change of members 7 Buy now
12 Nov 2001 accounts Annual Accounts 6 Buy now
25 Jul 2001 officers Director resigned 1 Buy now
09 Jul 2001 officers New director appointed 2 Buy now
24 May 2001 accounts Annual Accounts 6 Buy now