PROPHET REPORTS & COLLECTIONS LTD

The Walbrook Building The Walbrook Building, London, EC4N 8AW, England
StatusACTIVE
Company No.04908684
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

PROPHET REPORTS & COLLECTIONS LTD is an active private limited company with number 04908684. It was incorporated 20 years, 8 months, 21 days ago, on 23 September 2003. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AW, England.



Company Fillings

Change person director company with change date

Date: 13 Nov 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Rea

Change date: 2023-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alistair Charles Peel

Appointment date: 2022-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Resolution

Date: 20 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Old address: Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL England

Change date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Patterson

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Moors

Termination date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Mr Michael Peter Rea

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Francis Mcdonnell

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Philip Frank Evans

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Oliver Whittingham

Appointment date: 2021-02-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049086840001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049086840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049086840003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 049086840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049086840003

Charge creation date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 049086840001

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Encell

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Frank Evans

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Julie Encell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL

Old address: Prophet House 27 Hornbeam Square South Harrogate North Yorkshire HG2 8NB

Change date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Encell

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Francis Mcdonnell

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr Christopher Mark Patterson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Moors

Appointment date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Encell

Cessation date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: David Andrew Encell

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prophet Group Limited

Notification date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

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: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Encell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: 86 Leeds Road, Bramhope Leeds West Yorkshire LS16 9AN

Change date: 2011-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Mr David Andrew Encell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Julie Encell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prophet information LTD\certificate issued on 08/11/07

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 02/01/07 from: 21A chapeltown pudsey west yorkshire LS28 7RZ

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smg credit risks LTD\certificate issued on 05/01/06

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 30/03/05 from: 9 thorntons dale, horsforth leeds west yorkshire LS18 4UW

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 18/01/05 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b I b credit solutions LIMITED\certificate issued on 02/12/04

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enc credit risks LIMITED\certificate issued on 20/09/04

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD

Documents

View document PDF

Resolution

Date: 11 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALK AND BANNISTER DEVELOPMENTS LIMITED

SOHAM ROMAN ROAD,SOUTHAMPTON,SO45 4PR

Number:10045142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLY 2 WALES HOLIDAYS LIMITED

4 GORSTO ROAD,AMMANFORD,SA18 1UW

Number:09662852
Status:ACTIVE
Category:Private Limited Company

HR SERVICES LONDON LTD

2 GENEVER CLOSE,LONDON,E4 9BT

Number:08510202
Status:ACTIVE
Category:Private Limited Company

REGOR LIMITED

4 PRIMROSE CLOSE,BRISTOL,BS32 0EH

Number:09157311
Status:ACTIVE
Category:Private Limited Company

ROSS ON WYE CARPENTRY LTD

14 WALL HOUSE ROAD,ROSS ON WYE,HR9 7ES

Number:10236128
Status:ACTIVE
Category:Private Limited Company

TIDYBIT LIMITED

2 BLUEWATERS 2 SEA DRIVE,WORTHING,BN12 5SS

Number:08033609
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