PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

07/10/247 October 2024 Termination of appointment of Melanie Barnett as a director on 2024-10-04

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Declaration of solvency

View Document

19/08/2419 August 2024 Resolutions

View Document

05/12/235 December 2023 Appointment of David Michael Watts as a director on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of Gareth Cronin as a director on 2023-11-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/08/2311 August 2023 Appointment of Gareth Cronin as a director on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Neeraj Kapur as a director on 2023-08-07

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Director's details changed for Melanie Barnett on 2023-03-02

View Document

22/03/2322 March 2023 Director's details changed for Mr Neeraj Kapur on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Provident Financial Plc as a person with significant control on 2023-03-02

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 17/04/2015

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 27/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 27/05/2014

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1219 September 2012 ADOPT ARTICLES 04/09/2012

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
COLONNADE
SUNBRIDGE ROAD
BRADFORD
WEST YORKSHIRE
BD1 2LQ

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/11/1017 November 2010 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MULLEN / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 COMPANY BUSINESS 17/09/2008

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 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