PROVIDENCE RISE MANAGEMENT LIMITED
Company number 05238162
- Company Overview for PROVIDENCE RISE MANAGEMENT LIMITED (05238162)
- Filing history for PROVIDENCE RISE MANAGEMENT LIMITED (05238162)
- People for PROVIDENCE RISE MANAGEMENT LIMITED (05238162)
- More for PROVIDENCE RISE MANAGEMENT LIMITED (05238162)
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) |
---|---|---|---|
17 Oct 2024 | AP03 | Appointment of Mr John Mcgrail as a secretary on 17 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to 3 Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 17 October 2024 | |
17 Oct 2024 | TM02 | Termination of appointment of Dna Property Services Limited as a secretary on 17 October 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
22 Apr 2024 | AD01 | Registered office address changed from Little Barn Dna Property Management Little Barn, Hailstones Farm Redhill Bristol BS40 5TG England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024 | |
16 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
20 Oct 2023 | AP01 | Appointment of Madeline Natasha Barrie as a director on 20 October 2023 | |
01 Oct 2023 | TM01 | Termination of appointment of Mark Daniel Watson as a director on 28 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
14 Sep 2023 | AP01 | Appointment of Nicholas Bate as a director on 14 September 2023 | |
19 Aug 2023 | TM01 | Termination of appointment of Iain Alastair Arnold as a director on 17 August 2023 | |
29 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Nov 2021 | CH01 | Director's details changed for Ms Abigail Jane Barrett on 9 July 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 26 Providence Lane Long Ashton Bristol BS41 9DJ England to Little Barn Dna Property Management Little Barn, Hailstones Farm Redhill Bristol BS40 5TG on 3 December 2020 | |
16 Nov 2020 | AP04 | Appointment of Dna Property Services Limited as a secretary on 1 November 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Dr Nigel John Jewell on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Rupert Toby John Maule on 15 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Nigel John Jewell on 12 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Abigail Jane Barrett as a director on 12 October 2020 | |
17 Sep 2020 | AP01 | Appointment of Sheila Margaret Willatts as a director on 7 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Michael Crabtree as a director on 7 September 2020 |