PROVANTIS AMENITY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Brendan Francis Kent as a director on 2025-02-21

View Document

09/05/249 May 2024 Full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/05/224 May 2022 Full accounts made up to 2021-07-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

21/12/2021 December 2020

View Document

13/05/2013 May 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

07/09/177 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016

View Document

09/05/179 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/07/16

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

08/09/168 September 2016 03/08/16 STATEMENT OF CAPITAL GBP 6.15

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR LIAM NOEL LARKIN

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HUNT

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR BRENDAN FRANCIS KENT

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER CLARK

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DE ATH

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ROBERT EMILE BEENEY

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O PKF COOPER PARRY SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON DERBY DE74 2SA UNITED KINGDOM

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD DE ATH / 03/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LESLIE HUNT / 03/05/2016

View Document

29/03/1629 March 2016 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/03/1622 March 2016 Annual return made up to 2 August 2015 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O C/O PKF COOPER PARRY SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA

View Document

27/10/1527 October 2015 ADOPT ARTICLES 14/09/2015

View Document

27/10/1527 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK RUSSELL / 08/07/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DE ATH / 12/06/2015

View Document

11/09/1411 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 1 COLTON SQUARE LEICESTER LE1 1QH UNITED KINGDOM

View Document

31/12/1331 December 2013 ADOPT ARTICLES 17/12/2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 SUB-DIVISION 23/05/13

View Document

16/07/1316 July 2013 SUB DIVIDED 23/05/2013

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK RUSSELL / 01/08/2010

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LESLIE HUNT / 01/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DE ATH / 01/08/2010

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0710 December 2007 £ IC 10/6 01/10/07 £ SR 4@1=4

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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