- Company Overview for PROVINCIAL ASSESSORS LIMITED (02810561)
- Filing history for PROVINCIAL ASSESSORS LIMITED (02810561)
- People for PROVINCIAL ASSESSORS LIMITED (02810561)
- Charges for PROVINCIAL ASSESSORS LIMITED (02810561)
- More for PROVINCIAL ASSESSORS LIMITED (02810561)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Aug 2019 | MR04 | Satisfaction of charge 028105610008 in full | |
18 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
07 Jan 2019 | TM01 | Termination of appointment of Kenneth Stanley Mccall as a director on 31 December 2018 | |
25 Oct 2018 | MR01 | Registration of charge 028105610008, created on 19 October 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | AP01 | Appointment of Luc Etienne Peligry as a director on 15 August 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
01 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Mr Stuart Gordon Owens as a director on 15 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Kenneth Stanley Mccall on 1 March 2017 | |
25 Nov 2016 | MR01 | Registration of charge 028105610007, created on 22 November 2016 | |
22 Sep 2016 | MR01 | Registration of charge 028105610006, created on 20 September 2016 | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | MR01 | Registration of charge 028105610005, created on 4 May 2016 | |
19 Apr 2016 | AD04 | Register(s) moved to registered office address James House 55 Welford Road Leicester Leicestershire LE2 7AR | |
13 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Feb 2016 | AD03 | Register(s) moved to registered inspection location Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG | |
29 Feb 2016 | AD02 | Register inspection address has been changed to Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG | |
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
04 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2014 | MR01 | Registration of charge 028105610004, created on 1 October 2014 |