PROSPECT PLACE (MORLEY) MANAGEMENT COMPANY LIMITED

Scott Hall House Scott Hall House, Leeds, LS7 3AF, West Yorkshire
StatusACTIVE
Company No.05993531
Category
Incorporated09 Nov 2006
Age17 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

PROSPECT PLACE (MORLEY) MANAGEMENT COMPANY LIMITED is an active with number 05993531. It was incorporated 17 years, 7 months, 27 days ago, on 09 November 2006. The company address is Scott Hall House Scott Hall House, Leeds, LS7 3AF, West Yorkshire.



Company Fillings

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Ann Waterton

Appointment date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Alexandra Price

Termination date: 2023-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 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: 12 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Broomfield

Termination date: 2022-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Parnell

Termination date: 2021-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olivia Alexandra Price

Appointment date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Broomfield

Appointment date: 2017-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Davison

Termination date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paget Handley

Termination date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joe Parnell

Appointment date: 2015-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Davison

Appointment date: 2015-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paget Handley

Appointment date: 2015-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Popple

Termination date: 2015-03-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edwards

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Popple

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Jefferson

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Paget Handley

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-26

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Bedford

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2012

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carol Jefferson

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Bedford

Documents

View document PDF

Annual return company with made up date

Date: 24 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Miller

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Kay

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Martin Edwards

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Davison

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Ltd

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Miller

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bray

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Kay

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-20

Old address: 2 Deighton Close Wetherby Leeds West Yorkshire LS22 7GZ

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Davison

Documents

View document PDF

Annual return company with made up date

Date: 22 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director logged form

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul miller

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mark anthony bray logged form

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/11/08

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mark antony bray

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david queenan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/07

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOULDING & MOORE LTD

THE CART LODGE,COLCHESTER,CO6 3PT

Number:11737804
Status:ACTIVE
Category:Private Limited Company

ETCHTECH CONSULTING LIMITED

17 MAIN STREET,YORK,YO26 6HS

Number:11300204
Status:ACTIVE
Category:Private Limited Company

G&M BUILDERS (NI) LIMITED

24 OWENVARRAGH PARK,BELFAST,BT11 9BD

Number:NI620019
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE PARTY & PLAY CENTRE LIMITED

2B HESKETH LANE,PRESTON,PR4 6UB

Number:07629498
Status:ACTIVE
Category:Private Limited Company

MJ BAINBRIDGE LTD

THE OLD FORGE,CRANLEIGH,GU6 8LH

Number:11230041
Status:ACTIVE
Category:Private Limited Company

MJK LEISURE LIMITED

LOMBARD HOUSE, CROSS KEYS,STAFFORDSHIRE,WS13 6DN

Number:05702727
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