PROVIDENCE PROPERTY MANAGEMENT LTD
Company number 12201811
- Company Overview for PROVIDENCE PROPERTY MANAGEMENT LTD (12201811)
- Filing history for PROVIDENCE PROPERTY MANAGEMENT LTD (12201811)
- People for PROVIDENCE PROPERTY MANAGEMENT LTD (12201811)
- More for PROVIDENCE PROPERTY MANAGEMENT LTD (12201811)
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) |
---|---|---|---|
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2023 | CERTNM |
Company name changed chartmire LIMITED\certificate issued on 03/04/23
|
|
30 Mar 2023 | AD01 | Registered office address changed from 10/12 James Road Tyseley Birmingham B11 2BA England to 205 Soho Road Birmingham B21 9SX on 30 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Jul 2021 | AD01 | Registered office address changed from Haycroft Tamworth Road Fillongley Coventry CV7 8DY England to 10/12 James Road Tyseley Birmingham B11 2BA on 14 July 2021 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
03 Aug 2020 | AP01 | Appointment of Mr Kashif Mahmood as a director on 1 June 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Roy Barron as a director on 1 June 2020 | |
03 Aug 2020 | PSC07 | Cessation of Roy Barron as a person with significant control on 1 June 2020 | |
03 Aug 2020 | PSC01 | Notification of Kashif Mahmood as a person with significant control on 1 June 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 58-59 Cheapside Deritend Birmingham B12 0PG England to Haycroft Tamworth Road Fillongley Coventry CV7 8DY on 3 August 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
05 May 2020 | PSC01 | Notification of Roy Barron as a person with significant control on 11 September 2019 | |
05 May 2020 | AP01 | Appointment of Mr Roy Barron as a director on 11 September 2019 | |
05 May 2020 | TM01 | Termination of appointment of Ceri Richard John as a director on 11 September 2019 | |
05 May 2020 | PSC07 | Cessation of Ceri John as a person with significant control on 11 September 2019 |