Advanced company searchLink opens in new window

PROVOST HOLDINGS LIMITED

Company number 12565912

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)
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
  • GBP 2.00
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
  • GBP 3