- Company Overview for PROVOST HOLDINGS LIMITED (12565912)
- Filing history for PROVOST HOLDINGS LIMITED (12565912)
- People for PROVOST HOLDINGS LIMITED (12565912)
- More for PROVOST HOLDINGS LIMITED (12565912)
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) |
---|---|---|---|
04 Feb 2025 | PSC07 | Cessation of Martin Paul Hoyle as a person with significant control on 1 February 2025 | |
04 Feb 2025 | PSC07 | Cessation of Caer Construction Limited as a person with significant control on 13 September 2024 | |
02 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 13 September 2024
|
|
02 Oct 2024 | SH03 | Purchase of own shares. | |
24 Sep 2024 | TM01 | Termination of appointment of Jan Rhys Milsom as a director on 13 September 2024 | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
25 Jun 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
27 Apr 2020 | AD01 | Registered office address changed from 43 Horseshoe Way Hempstead Gloucester GL2 5GD United Kingdom to 147 Whiteladies Road Bristol BS8 2QT on 27 April 2020 | |
21 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-21
|