- Company Overview for PROVOST MANAGEMENT LIMITED (09781202)
- Filing history for PROVOST MANAGEMENT LIMITED (09781202)
- People for PROVOST MANAGEMENT LIMITED (09781202)
- Insolvency for PROVOST MANAGEMENT LIMITED (09781202)
- More for PROVOST MANAGEMENT LIMITED (09781202)
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) |
---|---|---|---|
21 Nov 2024 | AM10 | Administrator's progress report | |
05 Jun 2024 | AM10 | Administrator's progress report | |
18 Apr 2024 | AM19 | Notice of extension of period of Administration | |
16 Nov 2023 | AM10 | Administrator's progress report | |
21 Jul 2023 | AM07 | Result of meeting of creditors | |
26 Jun 2023 | AM03 | Statement of administrator's proposal | |
15 May 2023 | AD01 | Registered office address changed from 245 Acton Lane London NW10 7NR England to Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 15 May 2023 | |
15 May 2023 | AM01 | Appointment of an administrator | |
15 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to 245 Acton Lane London NW10 7NR on 5 June 2020 | |
22 Oct 2019 | AD01 | Registered office address changed from 245 Acton Lane Park Royal London NW10 7NR England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 22 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
30 Jun 2019 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to 245 Acton Lane Park Royal London NW10 7NR on 30 June 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Arran David Coulson on 13 June 2018 | |
22 May 2019 | CH01 | Director's details changed for Mr Lee Pearce on 15 August 2017 | |
22 May 2019 | CH01 | Director's details changed for Mr Christian John Pearce on 24 October 2018 | |
22 May 2019 | PSC04 | Change of details for Mr Christian John Pearce as a person with significant control on 24 October 2018 | |
22 May 2019 | PSC04 | Change of details for Mr Lee Pearce as a person with significant control on 15 August 2017 | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 May 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 |