PROSPERSIPP LLP
Status | ACTIVE |
Company No. | OC361680 |
Category | Limited Liability Partnership |
Incorporated | 09 Feb 2011 |
Age | 13 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PROSPERSIPP LLP is an active limited liability partnership with number OC361680. It was incorporated 13 years, 3 months, 24 days ago, on 09 February 2011. The company address is 10 Ravenswood Crescent, West Wickham, BR4 0JJ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return limited liability partnership with made up date
Date: 17 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-09
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: LLAD01
New address: 10 Ravenswood Crescent West Wickham Kent BR4 0JJ
Change date: 2016-02-16
Old address: 4 Ravenswood Crescent West Wickham Kent BR4 0JJ
Documents
Change person member limited liability partnership with name change date
Date: 16 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Angela Beryl Neal
Change date: 2015-10-01
Documents
Change person member limited liability partnership with name change date
Date: 16 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-01
Officer name: Mr Peter James Neal
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return limited liability partnership with made up date
Date: 10 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-09
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2014
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-10
Officer name: Mr Peter James Neal
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2014
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Angela Beryl Neal
Change date: 2013-07-10
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2014
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-05
Officer name: Mr Peter James Neal
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2014
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-05
Officer name: Angela Beryl Neal
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return limited liability partnership with made up date
Date: 01 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return limited liability partnership with made up date
Date: 23 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-09
Documents
Incorporation limited liability partnership
Date: 09 Feb 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
8 DEVONSHIRE PLACE,BRIGHTON,BN2 1QA
Number: | 09655427 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRECHER LLP, 64,LONDON,W1K 7DA
Number: | OC413862 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FULL STOP ACCOUNTS,CARDIFF,CF24 3PG
Number: | 09676956 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN CLEEN (STAFFORD) LIMITED
UNIT 2 LADFORDFIELDS INDUSTRIAL PARK,STAFFORD,ST18 9QE
Number: | 04690489 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A 11 C SOUTH PARK ROAD,SCUNTHORPE,DN17 2BY
Number: | 09377999 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 GREEN LANES,LONDON,N13 4XS
Number: | 10204167 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |