Advanced company searchLink opens in new window

PROVIDENCE GLOBAL LTD

Company number 08163175

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)
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 11/04/2023.
19 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2023.
16 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2023.
12 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
12 Aug 2014 CONNOT Change of name notice
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AP01 Appointment of Mr Peter Stolwerk as a director on 1 July 2013
31 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
12 Sep 2013 AP03 Appointment of Mrs Natalie Louise Allan as a secretary on 1 July 2013
06 Jun 2013 CERTNM Company name changed dmt holdings (harewood) LIMITED\certificate issued on 06/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-31
05 Jun 2013 TM02 Termination of appointment of Venture Nominees (1) Limited as a secretary on 5 June 2013
05 Jun 2013 TM02 Termination of appointment of Sally Elizabeth Topham as a secretary on 5 June 2013
26 Apr 2013 AP03 Appointment of Sally Elizabeth Topham as a secretary on 2 November 2012
18 Sep 2012 TM01 Termination of appointment of Sally Elizabeth Topham as a director on 30 August 2012
18 Sep 2012 TM01 Termination of appointment of a director
18 Sep 2012 AP01 Appointment of Hugh Macdougall as a director on 30 August 2012
18 Sep 2012 AP01 Appointment of Mr Stephen Turner as a director on 30 August 2012
18 Sep 2012 AP01 Appointment of Mr Michael William Davies as a director on 30 August 2012
18 Sep 2012 AD01 Registered office address changed from , Chestnut Cottage Gilberts End, Hanley Castle, Worcestershire, WR8 0AS on 18 September 2012
31 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted