Advanced company searchLink opens in new window

PROVINCIAL RESIDENTIAL HOLDINGS LIMITED

Company number 00321968

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)
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
09 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 AD01 Registered office address changed from Romney House Romney Road Willesborough Ashford Kent TN24 0RW to Traumerei Upper Queens Road Ashford Kent TN24 8HJ on 3 October 2016
21 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 TM02 Termination of appointment of Audrey Frances Flower as a secretary on 27 July 2015
19 Aug 2015 AD01 Registered office address changed from Traumerei Upper Queens Road Ashford Kent TN24 8HJ to Romney House Romney Road Willesborough Ashford Kent TN24 0RW on 19 August 2015
18 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014