- Company Overview for PROVENANCE PARTNERS LIMITED (07466378)
- Filing history for PROVENANCE PARTNERS LIMITED (07466378)
- People for PROVENANCE PARTNERS LIMITED (07466378)
- Charges for PROVENANCE PARTNERS LIMITED (07466378)
- More for PROVENANCE PARTNERS LIMITED (07466378)
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 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
20 Dec 2023 | PSC05 | Change of details for Total Produce Limited as a person with significant control on 21 December 2022 | |
11 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
06 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
05 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to Liverpool Innovation Park C/O Total Produce, 1st Floor Baird House Liverpool Innovation Park, Edge Lane Liverpool Merseyside L7 9NJ on 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
04 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
07 Sep 2020 | AP01 | Appointment of Mr Umang Patel as a director on 27 August 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Bharatkumar Raojibhai Patel as a director on 27 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Colin Malcolm Williamson as a director on 27 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of David Michael Johnson as a director on 27 August 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
21 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jul 2017 | PSC07 | Cessation of Mayur Suryakant Vithalbhai Patel as a person with significant control on 19 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Dec 2015 | TM01 | Termination of appointment of Andrew Roger Allmond as a director on 16 November 2015 |