Advanced company searchLink opens in new window

PROVIDENCE RESOURCES UK LIMITED

Company number 00860832

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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