Advanced company searchLink opens in new window

THE PROVENANCE MEAT COMPANY LTD

Company number 08372764

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
18 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors actions ratified and actions authorised 07/06/2024
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2024 MR01 Registration of charge 083727640001, created on 4 June 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
31 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
31 Jan 2024 CH01 Director's details changed for Mr Struan William Robertson on 30 January 2024
31 Jan 2024 CH01 Director's details changed for Ms Erin Hurst on 30 January 2024
31 Jan 2024 CH01 Director's details changed for Mr William Guy Gibson on 30 January 2024
31 Jan 2024 CH01 Director's details changed for Mr Thomas Richard Gibson on 30 January 2024
31 Jan 2024 PSC04 Change of details for Ms Erin Hurst as a person with significant control on 30 January 2024
31 Jan 2024 PSC04 Change of details for Mr William Guy Gibson as a person with significant control on 30 January 2024
31 Jan 2024 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to Britannia Court 5 Moor Street Worcester WR1 3DB on 31 January 2024
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 200,127
08 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Mr Thomas Richard Gibson on 19 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2020 CH01 Director's details changed for Mr Struan William Robertson on 11 December 2020
26 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
22 Sep 2019 AA Total exemption full accounts made up to 31 December 2018