PROSPER PROCUREMENT LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Robert Alan Smith. Termination date: 2023-10-31. 2023-11-02 View Report
Officers. Appointment date: 2023-06-12. Officer name: Mr Peter Lenehan. 2023-06-14 View Report
Officers. Appointment date: 2023-06-12. Officer name: Ms Anne Parker. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type small. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type small. 2022-05-24 View Report
Accounts. Change account reference date company current extended. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type small. 2021-04-17 View Report
Address. Old address: Mistral House Kingfisher Way Silverlink Busines Park Newcastle upon Tyne NE28 9NX United Kingdom. Change date: 2021-01-08. New address: 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Officers. Officer name: Mr Russell Charles Thompson. Appointment date: 2020-02-26. 2020-02-26 View Report
Officers. Officer name: David Langhorne. Termination date: 2019-10-10. 2020-01-30 View Report
Accounts. Accounts type small. 2020-01-03 View Report
Officers. Officer name: Mr David Langhorne. Change date: 2019-07-15. 2019-07-16 View Report
Officers. Officer name: Mr Barry Reed Pollock. Change date: 2019-07-15. 2019-07-16 View Report
Officers. Change date: 2019-07-15. Officer name: Mr Ian Johnson. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Address. Old address: Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England. Change date: 2019-04-26. New address: Mistral House Kingfisher Way Silverlink Busines Park Newcastle upon Tyne NE28 9NX. 2019-04-26 View Report
Officers. Change date: 2019-04-25. Officer name: Mr Rodger Ian Brasington. 2019-04-25 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-02-25 View Report
Address. New address: Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. Change date: 2019-01-07. Old address: C/O Chief Executive N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear. 2019-01-07 View Report
Accounts. Accounts type small. 2019-01-07 View Report
Officers. Officer name: David Cudlip. Termination date: 2015-11-10. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Accounts. Accounts type small. 2018-05-11 View Report
Resolution. Description: Resolutions. 2017-10-13 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Officers. Appointment date: 2017-04-03. Officer name: Mrs Charlotte Mcmurchie. 2017-06-29 View Report
Officers. Appointment date: 2017-04-03. Officer name: Mr Barry Reed Pollock. 2017-05-25 View Report
Officers. Officer name: Mr Rodger Ian Brasington. Appointment date: 2017-04-03. 2017-05-25 View Report
Officers. Appointment date: 2017-02-20. Officer name: Mr Ian Johnson. 2017-05-25 View Report
Officers. Officer name: Martin David Warhurst. Termination date: 2017-01-27. 2017-05-25 View Report
Officers. Officer name: Robert Iain Sim. Termination date: 2017-02-20. 2017-05-25 View Report
Officers. Officer name: Heather Barbara Ashton. Termination date: 2017-01-27. 2017-05-25 View Report
Resolution. Description: Resolutions. 2017-03-09 View Report
Change of constitution. Statement of companys objects. 2017-03-09 View Report
Accounts. Accounts type small. 2016-11-24 View Report
Officers. Officer name: Mr Robert Alan Smith. Appointment date: 2016-07-31. 2016-09-17 View Report
Officers. Officer name: Peter Chaffer. Termination date: 2016-07-31. 2016-08-22 View Report
Officers. Officer name: Tim Ashley Wood. Termination date: 2016-05-22. 2016-08-22 View Report
Officers. Officer name: Steve Melvin. Termination date: 2016-05-22. 2016-08-22 View Report
Annual return. With made up date no member list. 2016-06-20 View Report
Officers. Termination date: 2015-11-10. Officer name: Ian Johnson. 2016-06-17 View Report
Officers. Appointment date: 2015-11-10. Officer name: David Cudlip. 2016-06-16 View Report
Officers. Officer name: Ian Johnson. Termination date: 2015-11-10. 2016-06-15 View Report
Officers. Officer name: North East Procurement. Termination date: 2015-11-10. 2016-06-15 View Report
Accounts. Accounts type small. 2015-12-23 View Report
Annual return. With made up date no member list. 2015-06-17 View Report