- Company Overview for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
- Filing history for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
- People for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
- Insolvency for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
- More for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
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) |
---|---|---|---|
22 Jan 2018 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
21 Jul 2017 | TM01 | Termination of appointment of Graham David Dines as a director on 1 May 2016 | |
21 Jul 2017 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2017-07-21
|
|
04 Aug 2016 | AP01 | Appointment of Mr Elliott Dines as a director on 3 August 2016 | |
31 Jul 2016 | AD01 | Registered office address changed from 25 Blake Hill Ave Poole Dorset BH14 8QA to 4 Prince Albert Road Prince Albert Road London NW1 7SN on 31 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Helen Dines as a director on 29 July 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Helen Dines as a secretary on 29 July 2016 | |
24 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
26 Jun 2016 | AP01 | Appointment of Helen Dines as a director on 1 May 2016 | |
26 Jun 2016 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 25 Blake Hill Ave Poole Dorset BH14 8QA on 26 June 2016 | |
26 Jun 2016 | TM01 | Termination of appointment of Graham David Dines as a director on 1 May 2016 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Graham David Dines on 31 October 2014 | |
03 Feb 2015 | CH03 | Secretary's details changed for Helen Dines on 31 October 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
19 Jan 2015 | TM01 | Termination of appointment of Elliott James Dines as a director on 3 November 2013 | |
08 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Elliott James Dines on 26 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Elliott James Dines on 26 May 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
05 Nov 2013 | AP01 | Appointment of Mr Graham David Dines as a director |