PROVINCIAL GROUP LIMITED

Company Documents

DateDescription
02/03/172 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
BAILEY HOUSE 4-10 BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 01/03/16 STATEMENT OF CAPITAL GBP 200

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072396560001

View Document

22/02/1622 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED STELLA LPR LIMITED
CERTIFICATE ISSUED ON 22/02/16

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCONNELL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 CHANGE PERSON AS DIRECTOR

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK SIMON MCCONNELL / 06/09/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1217 January 2012 PREVEXT FROM 30/04/2011 TO 31/08/2011

View Document

24/05/1124 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK SIMON MCCONNELL / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH JOHN PIPER / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY JOHN PIPER / 16/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY JOHN PIPER / 26/10/2010

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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