Advanced company searchLink opens in new window

PROVIDENCE PROPERTY MANAGEMENT LTD

Company number 12201811

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
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