PROVIDENCE GATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

18/04/2518 April 2025 Appointment of receiver or manager

View Document

18/04/2518 April 2025 Appointment of receiver or manager

View Document

18/04/2518 April 2025 Appointment of receiver or manager

View Document

18/04/2518 April 2025 Appointment of receiver or manager

View Document

14/04/2514 April 2025 Notice of ceasing to act as receiver or manager

View Document

14/04/2514 April 2025 Notice of ceasing to act as receiver or manager

View Document

14/04/2514 April 2025 Notice of ceasing to act as receiver or manager

View Document

14/04/2514 April 2025 Notice of ceasing to act as receiver or manager

View Document

08/04/258 April 2025 Appointment of receiver or manager

View Document

08/04/258 April 2025 Appointment of receiver or manager

View Document

21/02/2521 February 2025 Appointment of receiver or manager

View Document

21/02/2521 February 2025 Appointment of receiver or manager

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2023-12-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Ismail Bahadur as a director on 2024-02-12

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

29/06/2129 June 2021 Registration of charge 123005340005, created on 2021-06-08

View Document

24/06/2124 June 2021 Registration of charge 123005340004, created on 2021-06-07

View Document

19/02/2119 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123005340002

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123005340003

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123005340002

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123005340001

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

01/05/201 May 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

30/04/2030 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 100

View Document

30/04/2030 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 100

View Document

30/04/2030 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 100

View Document

30/04/2030 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 100

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 7 LOCKSIDE PARK RIVERSWAY PRESTON PR2 2YS ENGLAND

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR WILLIAM JAMES ABRAM

View Document

06/11/196 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SILVER DELPHIN LTD


  • 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