- Company Overview for PROVIDENCE PARK LTD (12207674)
- Filing history for PROVIDENCE PARK LTD (12207674)
- People for PROVIDENCE PARK LTD (12207674)
- Charges for PROVIDENCE PARK LTD (12207674)
- More for PROVIDENCE PARK LTD (12207674)
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) |
---|---|---|---|
05 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
19 Dec 2023 | MR04 | Satisfaction of charge 122076740005 in full | |
19 Dec 2023 | MR04 | Satisfaction of charge 122076740004 in full | |
15 Dec 2023 | MR01 | Registration of charge 122076740006, created on 13 December 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Mar 2022 | PSC05 | Change of details for Verto Homes Ltd as a person with significant control on 29 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
29 Mar 2022 | PSC05 | Change of details for Verto Homes Ltd as a person with significant control on 29 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF England to Ground Floor Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 29 March 2022 | |
25 Oct 2021 | MR01 | Registration of charge 122076740005, created on 11 October 2021 | |
25 Oct 2021 | MR01 | Registration of charge 122076740004, created on 11 October 2021 | |
19 Oct 2021 | MR04 | Satisfaction of charge 122076740002 in full | |
19 Oct 2021 | MR04 | Satisfaction of charge 122076740003 in full | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
31 Aug 2021 | CH01 | Director's details changed for Mr Richard James Pearce on 31 August 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr Thomas William David Carr on 31 August 2021 | |
07 Jun 2021 | PSC02 | Notification of Verto Homes Ltd as a person with significant control on 7 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of Richard James Pearce as a person with significant control on 7 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jan 2021 | MR04 | Satisfaction of charge 122076740001 in full | |
18 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
07 Jul 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 |