Established in 2007, Prospect Carpet Maintenance Services Ltd have registered office in Wallington. The current directors of the company are listed as Leney, Roberta, Leney, Michael David, Dowler, Andrew, Fewtrell, William John at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LENEY, Michael David | 24 April 2007 | - | 1 |
DOWLER, Andrew | 24 April 2007 | 28 August 2014 | 1 |
FEWTRELL, William John | 24 April 2007 | 18 May 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LENEY, Roberta | 18 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
MR04 - N/A | 29 November 2019 | |
MR04 - N/A | 29 November 2019 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 16 January 2018 | |
PSC01 - N/A | 15 January 2018 | |
CS01 - N/A | 19 May 2017 | |
AP03 - Appointment of secretary | 18 May 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
TM02 - Termination of appointment of secretary | 18 May 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 01 February 2015 | |
SH01 - Return of Allotment of shares | 27 January 2015 | |
SH01 - Return of Allotment of shares | 27 January 2015 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
CH03 - Change of particulars for secretary | 18 August 2014 | |
AR01 - Annual Return | 17 April 2014 | |
MR01 - N/A | 11 December 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 12 May 2011 | |
CH03 - Change of particulars for secretary | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 06 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 08 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2007 | |
395 - Particulars of a mortgage or charge | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
NEWINC - New incorporation documents | 17 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2013 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 20 July 2007 | Fully Satisfied |
N/A |
Debenture | 18 July 2007 | Fully Satisfied |
N/A |
Debenture | 24 April 2007 | Fully Satisfied |
N/A |