Advanced company searchLink opens in new window

PROVINCIAL LAND HOLDINGS LIMITED

Company number 03115785

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)
20 Jan 2001 288b Secretary resigned
21 Nov 2000 363s Return made up to 19/10/00; full list of members
14 Mar 2000 363s Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
02 Feb 2000 AA Accounts for a small company made up to 31 March 1999
20 Dec 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
16 Aug 1999 288a New secretary appointed
16 Aug 1999 288b Secretary resigned
15 Apr 1999 287 Registered office changed on 15/04/99 from: the coach house 5/7 union street hull HU2 8HD
07 Apr 1999 AA Accounts for a small company made up to 31 March 1998
28 Oct 1998 363s Return made up to 19/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
06 Apr 1998 AA Accounts made up to 31 March 1997
04 Apr 1998 395 Particulars of mortgage/charge
15 Dec 1997 288b Secretary resigned
15 Dec 1997 288a New secretary appointed
01 Dec 1997 363s Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
18 Jun 1997 88(2)R Ad 13/05/97--------- £ si 899998@1=899998 £ ic 2/900000
18 Jun 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
18 Jun 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
18 Jun 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 Jun 1997 123 £ nc 200000/1000000 13/05/97
27 Nov 1996 363s Return made up to 19/10/96; full list of members
08 Oct 1996 395 Particulars of mortgage/charge
30 Sep 1996 CERTNM Company name changed horncastle holdings LIMITED\certificate issued on 01/10/96
26 Jun 1996 224 Accounting reference date notified as 31/03