PROVIDENT & REGIONAL ESTATES LIMITED

06656097
70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ

Documents

Documents
Date Category Description Pages
02 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2022 gazette Gazette Notice Voluntary 1 Buy now
06 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 1 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 accounts Annual Accounts 2 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
06 May 2015 accounts Annual Accounts 2 Buy now
03 Oct 2014 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 2 Buy now
05 Sep 2013 annual-return Annual Return 14 Buy now
30 Apr 2013 accounts Annual Accounts 10 Buy now
06 Aug 2012 annual-return Annual Return 14 Buy now
01 May 2012 accounts Annual Accounts 2 Buy now
15 Aug 2011 annual-return Annual Return 14 Buy now
03 May 2011 accounts Annual Accounts 2 Buy now
14 Sep 2010 annual-return Annual Return 10 Buy now
09 Sep 2010 officers Appointment of director (Fidelma Mary Hewitt) 3 Buy now
22 Apr 2010 accounts Annual Accounts 2 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
24 Aug 2009 officers Appointment terminated director austin gilman 2 Buy now
28 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2008 resolution Resolution 1 Buy now
31 Jul 2008 capital Ad 25/07/08-25/07/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
31 Jul 2008 officers Director appointed austin charles gilman 2 Buy now
31 Jul 2008 officers Director appointed peter lionel raleigh hewitt 2 Buy now
25 Jul 2008 officers Appointment terminated secretary incorporate secretariat LIMITED 1 Buy now
25 Jul 2008 officers Appointment terminated director incorporate directors LIMITED 1 Buy now
25 Jul 2008 incorporation Incorporation Company 17 Buy now