About

Registered Number: 04530483
Date of Incorporation: 10/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Green Farm, Milton Lane, Steventon, Oxfordshire, OX13 6SA

 

Having been setup in 2002, Prosper 21 Ltd have registered office in Oxfordshire. There is one director listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHTSON, Michael 10 September 2002 12 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 08 November 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AA - Annual Accounts 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 14 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
225 - Change of Accounting Reference Date 01 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 10 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.