PROVIDENCE GLOBAL ITF LTD

06943578
1 UPPER BARN GRANGE FARM HAREWOOD END HEREFORD HR2 8JS

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 8 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2024 accounts Amended Accounts 11 Buy now
31 Jan 2024 accounts Annual Accounts 8 Buy now
15 Aug 2023 officers Termination of appointment of secretary (Natalie Louise Allan) 1 Buy now
24 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Appointment of director (Mr Steve James) 2 Buy now
27 Sep 2022 accounts Annual Accounts 9 Buy now
08 Sep 2022 officers Change of particulars for director (Mr Michael William Davies) 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 officers Appointment of director (Mr Darren Ennis) 2 Buy now
13 Apr 2022 officers Appointment of director (Mr Mark Pearson) 2 Buy now
24 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 8 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 9 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (James Ronald Story) 1 Buy now
30 Nov 2018 accounts Annual Accounts 9 Buy now
28 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2018 officers Termination of appointment of director (Hugh Macdougal) 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 10 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
23 Aug 2016 officers Appointment of director (Mr James Ronald Story) 2 Buy now
23 Aug 2016 officers Termination of appointment of director (Stephen James Minto) 1 Buy now
19 Jul 2016 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 officers Appointment of director (Mr Stephen James Minto) 2 Buy now
06 Oct 2014 accounts Annual Accounts 9 Buy now
18 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
23 Oct 2013 officers Appointment of secretary (Mrs Natalie Louise Allan) 1 Buy now
23 Oct 2013 officers Termination of appointment of secretary (Sally Topham) 1 Buy now
18 Sep 2013 accounts Annual Accounts 8 Buy now
12 Sep 2013 officers Termination of appointment of secretary (Sally Topham) 1 Buy now
12 Sep 2013 officers Appointment of secretary (Mrs Natalie Louise Allan) 1 Buy now
16 Jul 2013 mortgage Registration of a charge 31 Buy now
22 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
08 May 2012 officers Termination of appointment of director (Neil Macdougall) 1 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
19 Sep 2011 officers Termination of appointment of director (Eric Gough) 1 Buy now
08 Jun 2011 annual-return Annual Return 6 Buy now
10 May 2011 accounts Annual Accounts 5 Buy now
24 Jan 2011 officers Appointment of director (Mr Neil Roderick Macdougall) 2 Buy now
14 Jan 2011 officers Appointment of secretary (Miss Sally Elizabeth Topham) 1 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 officers Appointment of director (Mr Stephen Turner) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Eric Gough) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Michael Davies) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Hugh Macdougal) 2 Buy now
22 Feb 2010 capital Return of Allotment of shares 2 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from, 35, trem y don, barry, vale of glamorgan, CF62 6QJ, united kingdom 1 Buy now
24 Jun 2009 incorporation Incorporation Company 12 Buy now