REAL PROVENCE LIMITED

04176802
BADGEMORE HOUSE BADGEMORE PARK HENLEY ON THAMES OXFORDSHIRE RG9 4NR

Documents

Documents
Date Category Description Pages
28 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Jun 2023 accounts Annual Accounts 7 Buy now
07 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 officers Change of particulars for secretary (Mrs Anne Elisabeth Froggatt) 1 Buy now
06 Mar 2023 officers Change of particulars for director (Mrs Anne Elisabeth Froggatt) 2 Buy now
06 Mar 2023 officers Change of particulars for director (Mrs Anne Elisabeth Froggatt) 2 Buy now
06 Mar 2023 officers Change of particulars for secretary (Mrs Anne Elisabeth Froggatt) 1 Buy now
06 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2022 accounts Annual Accounts 7 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 7 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2020 accounts Annual Accounts 7 Buy now
07 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2020 officers Termination of appointment of director (Paul Wycliffe Froggatt) 1 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 7 Buy now
21 Oct 2019 officers Change of particulars for secretary (Mrs Anne Elisabeth Froggatt) 1 Buy now
18 Oct 2019 officers Change of particulars for secretary (Mrs Anne Elizabeth Froggatt) 1 Buy now
18 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 7 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 7 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Paul Wycliffe Froggatt) 2 Buy now
11 Mar 2016 officers Change of particulars for secretary (Mrs Anne Elizabeth Froggatt) 1 Buy now
11 Mar 2016 officers Change of particulars for director (Mrs Anne Elizabeth Froggatt) 2 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
09 Dec 2013 accounts Annual Accounts 6 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for director (Paul Wycliffe Froggatt) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Anne Elizabeth Froggatt) 2 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
07 Apr 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
24 Apr 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
10 Jan 2008 accounts Annual Accounts 6 Buy now
11 May 2007 annual-return Return made up to 09/03/07; full list of members 3 Buy now
18 Jan 2007 accounts Annual Accounts 5 Buy now
16 Mar 2006 annual-return Return made up to 09/03/06; full list of members 3 Buy now
23 Jan 2006 accounts Annual Accounts 8 Buy now
07 Jul 2005 address Registered office changed on 07/07/05 from: north lea house 66 northfield end henley on thames oxfordshire RG9 2BE 1 Buy now
07 Apr 2005 annual-return Return made up to 09/03/05; full list of members 7 Buy now
17 Jan 2005 accounts Annual Accounts 9 Buy now
02 Apr 2004 annual-return Return made up to 09/03/04; no change of members 7 Buy now
28 Jan 2004 accounts Annual Accounts 9 Buy now
17 Apr 2003 annual-return Return made up to 09/03/03; no change of members 7 Buy now
24 Dec 2002 accounts Annual Accounts 9 Buy now
20 Mar 2002 annual-return Return made up to 09/03/02; full list of members 6 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
08 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
17 May 2001 address Registered office changed on 17/05/01 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
28 Mar 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 officers Director resigned 1 Buy now
09 Mar 2001 incorporation Incorporation Company 16 Buy now