- Company Overview for PROVIDENCE RESOURCES UK LIMITED (00860832)
- Filing history for PROVIDENCE RESOURCES UK LIMITED (00860832)
- People for PROVIDENCE RESOURCES UK LIMITED (00860832)
- Charges for PROVIDENCE RESOURCES UK LIMITED (00860832)
- Insolvency for PROVIDENCE RESOURCES UK LIMITED (00860832)
- More for PROVIDENCE RESOURCES UK LIMITED (00860832)
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) |
---|---|---|---|
28 Aug 2019 | PSC05 | Change of details for Providence Resources Plc as a person with significant control on 14 September 2016 | |
13 Aug 2019 | TM01 | Termination of appointment of John O'sullivan as a director on 6 August 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AP01 | Appointment of Simon Brett as a director on 29 February 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Michael Gerald Graham as a director on 29 February 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
10 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | MR04 | Satisfaction of charge 10 in full | |
17 Jan 2013 | AR01 | Annual return made up to 26 December 2012 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for Mr Tony O'reilly on 16 January 2013 | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
22 May 2012 | TM01 | Termination of appointment of Philip O'quigley as a director | |
22 May 2012 | AP01 | Appointment of Mr John O'sullivan as a director | |
22 May 2012 | AP01 | Appointment of Mr Tony O'reilly as a director |