PROVIDENCE PROPERTY MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 04/02/254 February 2025 | Accounts for a dormant company made up to 2022-09-30 |
| 04/02/254 February 2025 | Accounts for a dormant company made up to 2023-09-30 |
| 04/02/254 February 2025 | Confirmation statement made on 2024-03-30 with no updates |
| 04/02/254 February 2025 | Administrative restoration application |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 02/07/242 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 02/07/242 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
| 16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
| 03/04/233 April 2023 | Certificate of change of name |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
| 30/03/2330 March 2023 | Registered office address changed from 10/12 James Road Tyseley Birmingham B11 2BA England to 205 Soho Road Birmingham B21 9SX on 2023-03-30 |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 14/07/2114 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
| 14/07/2114 July 2021 | Registered office address changed from Haycroft Tamworth Road Fillongley Coventry CV7 8DY England to 10/12 James Road Tyseley Birmingham B11 2BA on 2021-07-14 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ROY BARRON |
| 03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIF MAHMOOD |
| 03/08/203 August 2020 | Registered office address changed from , 58-59 Cheapside, Deritend, Birmingham, B12 0PG, England to 205 Soho Road Birmingham B21 9SX on 2020-08-03 |
| 03/08/203 August 2020 | CESSATION OF ROY BARRON AS A PSC |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 58-59 CHEAPSIDE DERITEND BIRMINGHAM B12 0PG ENGLAND |
| 03/08/203 August 2020 | DIRECTOR APPOINTED MR KASHIF MAHMOOD |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
| 05/05/205 May 2020 | DIRECTOR APPOINTED MR ROY BARRON |
| 05/05/205 May 2020 | Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom to 205 Soho Road Birmingham B21 9SX on 2020-05-05 |
| 05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM |
| 05/05/205 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY BARRON |
| 05/05/205 May 2020 | CESSATION OF CERI JOHN AS A PSC |
| 05/05/205 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
| 11/09/1911 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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