Advanced company searchLink opens in new window

REAL PROVENCE LIMITED

Company number 04176802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2023 DS01 Application to strike the company off the register
20 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 PSC04 Change of details for Mrs Anne Elisabeth Froggatt as a person with significant control on 1 March 2023
07 Mar 2023 PSC04 Change of details for Mrs Anne Elisabeth Froggatt as a person with significant control on 1 March 2023
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
06 Mar 2023 CH03 Secretary's details changed for Mrs Anne Elisabeth Froggatt on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mrs Anne Elisabeth Froggatt on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mrs Anne Elisabeth Froggatt on 1 March 2023
06 Mar 2023 CH03 Secretary's details changed for Mrs Anne Elisabeth Froggatt on 1 March 2023
06 Mar 2023 PSC04 Change of details for Mrs Anne Elisabeth Froggatt as a person with significant control on 1 March 2023
13 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AD01 Registered office address changed from Unit 3 the Business Centre Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG to C/O Knox & Eames Badgemore House Badgemore Park Henley on Thames Oxfordshire RG9 4NR on 1 April 2021
05 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 PSC07 Cessation of Paul Wycliffe Froggatt as a person with significant control on 24 April 2020
07 May 2020 TM01 Termination of appointment of Paul Wycliffe Froggatt as a director on 24 April 2020
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 CH03 Secretary's details changed for Mrs Anne Elisabeth Froggatt on 18 October 2019
18 Oct 2019 CH03 Secretary's details changed for Mrs Anne Elizabeth Froggatt on 18 October 2019
18 Oct 2019 PSC04 Change of details for Mrs Anne Elizabeth Froggatt as a person with significant control on 18 October 2019