Advanced company searchLink opens in new window

PROVIDENCE RISE MANAGEMENT LIMITED

Company number 05238162

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)
22 Apr 2024 AD01 Registered office address changed from Little Barn Dna Property Management Little Barn, Hailstones Farm Redhill Bristol BS40 5TG England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024
16 Dec 2023 AA Micro company accounts made up to 30 September 2023
20 Oct 2023 AP01 Appointment of Madeline Natasha Barrie as a director on 20 October 2023
01 Oct 2023 TM01 Termination of appointment of Mark Daniel Watson as a director on 28 September 2023
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
14 Sep 2023 AP01 Appointment of Nicholas Bate as a director on 14 September 2023
19 Aug 2023 TM01 Termination of appointment of Iain Alastair Arnold as a director on 17 August 2023
29 Nov 2022 AA Micro company accounts made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 September 2021
06 Nov 2021 CH01 Director's details changed for Ms Abigail Jane Barrett on 9 July 2021
15 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
03 Dec 2020 AD01 Registered office address changed from 26 Providence Lane Long Ashton Bristol BS41 9DJ England to Little Barn Dna Property Management Little Barn, Hailstones Farm Redhill Bristol BS40 5TG on 3 December 2020
16 Nov 2020 AP04 Appointment of Dna Property Services Limited as a secretary on 1 November 2020
15 Oct 2020 CH01 Director's details changed for Dr Nigel John Jewell on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Rupert Toby John Maule on 15 October 2020
12 Oct 2020 CH01 Director's details changed for Mr Nigel John Jewell on 12 October 2020
12 Oct 2020 AP01 Appointment of Abigail Jane Barrett as a director on 12 October 2020
17 Sep 2020 AP01 Appointment of Sheila Margaret Willatts as a director on 7 September 2020
17 Sep 2020 TM01 Termination of appointment of Michael Crabtree as a director on 7 September 2020
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
18 Aug 2020 TM01 Termination of appointment of Allan William Halden as a director on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 26 Farmborough House, 26 Providence Lane Long Ashton Bristol, BS41 9DJ BS41 9DJ England to 26 Providence Lane Long Ashton Bristol BS41 9DJ on 17 August 2020
09 Aug 2020 AD01 Registered office address changed from Lullington House Providence Rise, 24 Providence Lane Long Ashton Bristol BS41 9DJ to 26 Farmborough House, 26 Providence Lane Long Ashton Bristol, BS41 9DJ BS41 9DJ on 9 August 2020