PROSPER CAPITAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 01/01/2018
2023-04-12 update statutory_documents CESSATION OF ANGUS HENRY THOMPSON AS A PSC
2023-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS HENRY THOMPSON
2023-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LOUISE THOMPSON
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-21 insert alias Prosper Capital
2022-10-21 insert alias Prosper Capital LLP
2022-10-21 insert index_pages_linkeddomain fca.org.uk
2022-10-21 insert index_pages_linkeddomain spiraclethemes.com
2022-09-20 delete alias Prosper Capital
2022-09-20 delete alias Prosper Capital LLP
2022-09-20 delete index_pages_linkeddomain fca.org.uk
2022-09-20 delete index_pages_linkeddomain spiraclethemes.com
2022-04-16 delete email pa..@prospercapital.co.uk
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-03-17 insert alias Prosper Capital
2022-03-17 insert alias Prosper Capital LLP
2022-03-17 insert index_pages_linkeddomain fca.org.uk
2022-03-17 insert index_pages_linkeddomain spiraclethemes.com
2021-12-15 delete alias Prosper Capital
2021-12-15 delete alias Prosper Capital LLP
2021-12-15 delete index_pages_linkeddomain fca.org.uk
2021-12-15 delete index_pages_linkeddomain spiraclethemes.com
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-07-22 insert alias Prosper Capital
2021-07-22 insert alias Prosper Capital LLP
2021-07-22 insert index_pages_linkeddomain fca.org.uk
2021-07-22 insert index_pages_linkeddomain spiraclethemes.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-28 update description
2020-10-05 delete alias Prosper Capital
2020-10-05 delete alias Prosper Capital LLP
2020-10-05 delete index_pages_linkeddomain fca.org.uk
2020-10-05 delete index_pages_linkeddomain spiraclethemes.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 delete person Paul Cliff
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-03-07 delete address 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2020-03-07 insert address 5 THE BOTHY ALBURY PARK ALBURY SURREY UNITED KINGDOM GU5 9BH
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-03-07 update registered_address
2020-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2020-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 5 THE BOTHY, ALBURY PARK, ALBURY 5 THE BOTHY ALBURY PARK ALBURY SURREY GU5 9BH UNITED KINGDOM
2020-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-01 delete index_pages_linkeddomain weebly.com
2019-10-01 delete source_ip 199.34.228.74
2019-10-01 insert index_pages_linkeddomain fca.org.uk
2019-10-01 insert index_pages_linkeddomain spiraclethemes.com
2019-10-01 insert source_ip 35.178.238.141
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-08-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS ELAINE ANN THOMPSON / 09/07/2014
2018-05-24 update statutory_documents LLP MEMBER APPOINTED KATHERINE LOUISE THOMPSON
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-29 insert address The Bothy Albury Park Albury GU5 9BH
2017-08-29 insert phone 020 3322 7746
2017-08-29 insert registration_number OC318663
2017-08-29 update primary_contact null => The Bothy Albury Park Albury GU5 9BH
2017-06-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 15/06/2017
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-07 delete email pa..@propspercapital.co.uk
2016-07-07 delete email pa..@prospercapital.co.uk
2016-07-07 delete index_pages_linkeddomain fca.org.uk
2016-07-07 delete source_ip 80.175.48.194
2016-07-07 insert index_pages_linkeddomain weebly.com
2016-07-07 insert source_ip 199.34.228.74
2016-07-07 update robots_txt_status www.prospercapital.co.uk: 404 => 200
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-07 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/16
2016-02-20 delete index_pages_linkeddomain fsa.gov.uk
2016-02-20 insert index_pages_linkeddomain fca.org.uk
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-06-08 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-05-11 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/15
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-23 delete email ca..@propspercapital.co.uk
2014-11-23 delete email ca..@prospercapital.co.uk
2014-11-23 insert email pa..@propspercapital.co.uk
2014-11-23 insert index_pages_linkeddomain fsa.gov.uk
2014-08-15 delete source_ip 80.175.48.195
2014-08-15 insert source_ip 80.175.48.194
2014-07-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS HENRY THOMPSON / 09/07/2014
2014-04-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-04-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-03-24 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/14
2014-02-07 delete address 7TH FLOOR 52-54 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0EH
2014-02-07 insert address 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2014-02-07 update registered_address
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-24 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2013-06-21 insert address 7TH FLOOR 52-54 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0EH
2013-06-21 update registered_address
2013-05-19 update website_status OK => DNSError
2013-04-15 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/13
2013-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2012-04-20 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/12
2012-04-20 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS HENRY THOMPSON / 25/03/2011
2012-04-20 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE ANN THOMPSON / 25/03/2011
2012-01-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/11
2011-01-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/10
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/09
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/08
2008-02-19 update statutory_documents NEW MEMBER APPOINTED
2008-02-19 update statutory_documents ANNUAL RETURN MADE UP TO 24/03/07
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ
2006-03-24 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION