PROVIDENCE RESOURCES UK LIMITED

Company Documents

DateDescription
01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/12/231 December 2023 Return of final meeting in a members' voluntary winding up

View Document

13/04/2313 April 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-03-02

View Document

02/03/232 March 2023 Declaration of solvency

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Appointment of a voluntary liquidator

View Document

02/03/232 March 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW on 2023-03-02

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Appointment of Peter John Newman as a director on 2021-10-18

View Document

30/11/2130 November 2021 Termination of appointment of Alan Scott Linn as a director on 2021-10-18

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / PROVIDENCE RESOURCES PLC / 27/09/2019

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGUS MCCOSS

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR TONY O'REILLY

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED ANGUS MCCOSS

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED PATRICK PLUNKETT

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / PROVIDENCE RESOURCES PLC / 14/09/2016

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED SIMON BRETT

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM

View Document

05/01/165 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY O'REILLY / 16/01/2013

View Document

17/01/1317 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR TONY O'REILLY

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'QUIGLEY

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR JOHN O'SULLIVAN

View Document

10/01/1210 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/01/116 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP O'QUIGLEY / 26/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 26/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM / 26/12/2009

View Document

21/10/0921 October 2009 ALTER ARTICLES

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

20/10/0920 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/12/0829 December 2008 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED PHILIP O'QUIGLEY

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CARROLL

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/04/0624 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED ATLANTIC RESOURCES (UK) LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/053 February 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/02/0416 February 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/049 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

26/01/0326 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0128 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/07/955 July 1995 DELIVERY EXT'D 3 MTH 31/08/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/01/9425 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

11/01/9411 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/01/9317 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 2LD

View Document

27/10/9227 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/03/917 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 S366A 23/08/90

View Document

19/09/9019 September 1990 386 23/08/90

View Document

19/09/9019 September 1990 S252 23/08/90

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 28/01/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTING REF. DATE SHORT FROM 28/01 TO 31/12

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 COMPANY NAME CHANGED A.B. EXPLORATION LIMITED CERTIFICATE ISSUED ON 26/02/88

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: WESTON CENTRE EDWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1

View Document

17/02/8817 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/01

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8719 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

31/07/8631 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

11/04/8011 April 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/04/80

View Document

06/10/656 October 1965 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company