Advanced company searchLink opens in new window

PROVOST MANAGEMENT LIMITED

Company number 09781202

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)
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