Advanced company searchLink opens in new window

PROVENANCE BRIX & MORTAR LIMITED

Company number 11580175

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)
08 Feb 2024 CH01 Director's details changed for Mr Gregory James Proud on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Miss Kate Elizabeth Holden on 8 February 2024
08 Feb 2024 PSC04 Change of details for Mr Gregory James Proud as a person with significant control on 8 February 2024
08 Feb 2024 PSC04 Change of details for Miss Kate Elizabeth Holden as a person with significant control on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from 42 Chestnut Drive Haslingfield Cambridge Cambridgeshire CB23 1JU England to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 8 February 2024
31 Jan 2024 TM02 Termination of appointment of Ann-Marie Louise Carey as a secretary on 31 January 2024
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
26 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 December 2019
24 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
01 Jan 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
20 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted