PROSPECT HOUSE (MALPAS) LIMITED

9 Silkwood Business Park 9 Silkwood Business Park, Ossett, WF5 9TJ, England
StatusACTIVE
Company No.03272727
CategoryPrivate Limited Company
Incorporated01 Nov 1996
Age27 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

PROSPECT HOUSE (MALPAS) LIMITED is an active private limited company with number 03272727. It was incorporated 27 years, 7 months, 16 days ago, on 01 November 1996. The company address is 9 Silkwood Business Park 9 Silkwood Business Park, Ossett, WF5 9TJ, England.



Company Fillings

Accounts with accounts type small

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 032727270004

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Scott

Notification date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kimberley

Termination date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Ms Joanne Elizabeth Scott

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-22

Capital : 2.06 GBP

Documents

View document PDF

Legacy

Date: 22 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/19

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 562,565.48 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ph Malpas Limited

Notification date: 2019-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mysing Care Limited

Cessation date: 2019-10-18

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Turner

Termination date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

New address: 9 Silkwood Business Park Fryers Way Ossett WF5 9TJ

Old address: Prospect House High Street Malpas SY14 8NR England

Change date: 2017-11-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-11-27

Officer name: Mysing Care Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

New address: Prospect House High Street Malpas SY14 8NR

Old address: Murray Harcourt Accountants, Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW England

Change date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: Murray Harcourt Accountants, Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW

Change date: 2016-11-14

Old address: 131 Edgware Road London W2 2AP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2016

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: Peter Howell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Mr Steve Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-19

Officer name: Peter Howell

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: Catherine Diana Howell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Mr Ian Kimberley

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Howell

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Howell

Change date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Catherine Howell

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howell

Change date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howell

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Catherine Howell

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 11/06/09\gbp si [email protected]=0.06\gbp ic 2/2.06\

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 122

Description: S-div\conve

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 24/09/98 from: prospect house high street malpas cheshire SY14 8NR

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/97 to 31/03/98

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

EAST COAST SAFETY SERVICES LTD

JALNA SALTFLEET ROAD,MABLETHORPE,LN12 1NS

Number:11932913
Status:ACTIVE
Category:Private Limited Company

ELITE BEDS AND MATTRESSES DIRECT LIMITED

66 AVON ROAD,DEVIZES,SN10 1PT

Number:09491764
Status:ACTIVE
Category:Private Limited Company

FIRST1 REDSHELL LTD

46 ASPDIN ROAD,NORTHFLEET,DA11 8LZ

Number:11968926
Status:ACTIVE
Category:Private Limited Company

HAUNTED CELLS LTD

UNIT 22406 PO BOX 6945,LONDON,W1A 6US

Number:11846704
Status:ACTIVE
Category:Private Limited Company

HEAD THE BALL PRODUCTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09510840
Status:ACTIVE
Category:Private Limited Company

NANCO ESTATES LIMITED

CEDAR LODGE, GOLDENRIDDY,BEDFORDSHIRE,LU7 2RJ

Number:04275431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source