PROVIDENCE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Change of details for Mr Alastair John Farquharson Mellon as a person with significant control on 2016-04-06 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
09/02/239 February 2023 | Director's details changed for Mr Alastair John Farquharson Mellon on 2023-02-09 |
09/02/239 February 2023 | Change of details for Mr Alastair John Farquharson Mellon as a person with significant control on 2023-02-09 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
22/02/2222 February 2022 | Change of details for Mr Alastair John Farquharson Mellon as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Director's details changed for Mr Alastair John Farquharson Mellon on 2022-02-22 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
11/12/1911 December 2019 | CURREXT FROM 30/09/2019 TO 31/03/2020 |
21/05/1921 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / ADRIANA TRASTAU / 04/03/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN FARQUHARSON MELLON / 22/02/2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN FARQUHARSON MELLON / 22/02/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/04/1620 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/03/1517 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
12/11/1412 November 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/07/1416 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
10/04/1410 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
02/11/092 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
18/06/0918 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/03/0920 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / ADRIANA TRASTAU / 04/03/2009 |
04/02/094 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/02/094 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
04/02/094 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
15/12/0815 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
22/04/0822 April 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/12/0731 December 2007 | SECRETARY RESIGNED |
31/12/0731 December 2007 | NEW SECRETARY APPOINTED |
25/10/0725 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0719 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0720 September 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
16/08/0716 August 2007 | SECRETARY RESIGNED |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED |
14/08/0714 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0722 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
10/01/0710 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | NEW SECRETARY APPOINTED |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | NEW DIRECTOR APPOINTED |
06/02/066 February 2006 | DIRECTOR RESIGNED |
04/03/054 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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