PROVENANCE BRANDS LIMITED

08140845
OCEAN HOUSE LOWER QUAY GWEEK HELSTON TR12 6UD

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 accounts Annual Accounts 52 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 resolution Resolution 1 Buy now
10 Jun 2023 incorporation Memorandum Articles 31 Buy now
10 Jun 2023 resolution Resolution 2 Buy now
03 Jan 2023 accounts Annual Accounts 50 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 49 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 55 Buy now
11 Aug 2020 accounts Annual Accounts 55 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 officers Change of particulars for director (Ms Suzanne Skerry) 2 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Apr 2019 accounts Annual Accounts 50 Buy now
05 Mar 2019 officers Appointment of director (Ms Louise Moye) 2 Buy now
15 Jan 2019 capital Return of Allotment of shares 4 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 46 Buy now
20 Nov 2017 mortgage Registration of a charge 25 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 capital Return of Allotment of shares 4 Buy now
09 May 2017 resolution Resolution 1 Buy now
27 Mar 2017 accounts Annual Accounts 14 Buy now
04 Dec 2016 capital Return of Allotment of shares 4 Buy now
28 Oct 2016 resolution Resolution 1 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 capital Return of Allotment of shares 4 Buy now
11 Jul 2016 resolution Resolution 1 Buy now
11 Jul 2016 capital Return of Allotment of shares 4 Buy now
11 Jul 2016 resolution Resolution 32 Buy now
14 Oct 2015 officers Appointment of director (Mr Nicholas Bryan Straw) 2 Buy now
03 Sep 2015 officers Appointment of director (Ms Suzanne Skerry) 2 Buy now
24 Aug 2015 accounts Annual Accounts 2 Buy now
04 Aug 2015 officers Appointment of director (Mr Simon David Toft) 2 Buy now
04 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Aug 2015 annual-return Annual Return 3 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2015 accounts Annual Accounts 2 Buy now
31 Jul 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 officers Change of particulars for director (Mr Mark Sullivan) 2 Buy now
06 Apr 2014 accounts Annual Accounts 2 Buy now
06 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2012 incorporation Incorporation Company 27 Buy now