PROSPECT BUSINESS PARK MANAGEMENT COMPANY (SWANAGE) LTD
Status | ACTIVE |
Company No. | 07294803 |
Category | Private Limited Company |
Incorporated | 24 Jun 2010 |
Age | 13 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PROSPECT BUSINESS PARK MANAGEMENT COMPANY (SWANAGE) LTD is an active private limited company with number 07294803. It was incorporated 13 years, 11 months, 7 days ago, on 24 June 2010. The company address is County Hall County Hall, Dorchester, DT1 1XJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Appoint person director company with name date
Date: 08 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-06
Officer name: Mr Timothy Johnson Hulme
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hopkins
Termination date: 2023-09-06
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Hopkins
Appointment date: 2022-06-27
Documents
Change corporate director company with change date
Date: 23 Jun 2022
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Purbeck District Council
Change date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-01
Psc name: Purbeck District Council
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: Purbeck District Council Westport House Wogret Road Wareham Dorset BH20 4PP United Kingdom
Change date: 2022-06-16
New address: County Hall Colliton Park Dorchester DT1 1XJ
Documents
Gazette filings brought up to date
Date: 24 May 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
New address: Purbeck District Council Westport House Wogret Road Wareham Dorset BH20 4PP
Old address: 6 Poole Hill Bournemouth Dorset BH2 5PS
Change date: 2022-02-15
Documents
Termination secretary company with name termination date
Date: 15 Feb 2022
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Mills Lyons
Termination date: 2021-10-13
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Bagshawe
Termination date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cherry Brooks
Termination date: 2021-07-13
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Bagshawe
Appointment date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Patrick
Termination date: 2017-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Peter James Webb
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cherry Brooks
Appointment date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Termination director company
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karl Mills Lyons
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Webb
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Change account reference date company current shortened
Date: 15 Mar 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ali Patrick
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Goldsack
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-02
Old address: Westport House Worgret Road Wareham Dorset BH20 4PP United Kingdom
Documents
Some Companies
CEFN MABLY WALLED GARDEN LIMITED
21 ST ANDREWS CRESCENT,,CF10 3DB
Number: | 04533866 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
227 RUTLAND ROAD,CHELMSFORD,CM1 4BW
Number: | 07732487 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIRS HAVEN LIGHT ASH CUL DE SAC,WOLVERHAMPTON,WV9 5AF
Number: | 11785880 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLSIOR CARE AND SUPPORT LIMITED
NBV ENTERPRISE HOUSE,NOTTINGHAM,NG6 0JU
Number: | 11016110 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFRA-TECH FORENSICS (VIDEO) LIMITED
1A JARVIS FIELD,CHELMSFORD,CM3 4TP
Number: | 06568817 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
550 VALLEY RD,NOTTINGHAM,NG5 1JJ
Number: | 10696489 |
Status: | ACTIVE |
Category: | Private Limited Company |