Download leads from Nexok and grow your business. Find out more

Provenire Properties Limited

Documents

Total Documents113
Total Pages394

Filing History

27 April 2023Micro company accounts made up to 31 July 2022
7 March 2023Confirmation statement made on 28 December 2022 with no updates
7 March 2023Registered office address changed from 10 Albany Close Little Hulton Manchester M38 9GE England to Apt 218 Holden Mill Blackburn Road Bolton BL1 7PN on 7 March 2023
29 June 2022Compulsory strike-off action has been discontinued
28 June 2022First Gazette notice for compulsory strike-off
27 June 2022Micro company accounts made up to 31 July 2021
13 February 2022Confirmation statement made on 28 December 2021 with no updates
11 June 2021Change of details for Ms Carolyn Jane Reid as a person with significant control on 1 May 2021
30 April 2021Micro company accounts made up to 31 July 2020
28 February 2021Confirmation statement made on 28 December 2020 with no updates
30 April 2020Micro company accounts made up to 31 July 2019
12 February 2020Confirmation statement made on 28 December 2019 with no updates
12 February 2020Registered office address changed from 8 Albany Close Little Hulton Manchester M38 9GE England to 10 Albany Close Little Hulton Manchester M38 9GE on 12 February 2020
4 May 2019Micro company accounts made up to 31 July 2018
8 April 2019Registered office address changed from 30 Mobberley Road Bolton Lancashire BL2 5AW United Kingdom to 8 Albany Close Little Hulton Manchester M38 9GE on 8 April 2019
22 January 2019Confirmation statement made on 28 December 2018 with no updates
30 April 2018Micro company accounts made up to 31 July 2017
14 April 2018Registered office address changed from 43 Higher Bridge Street Bolton BL1 2HE to 30 Mobberley Road Bolton Lancashire BL2 5AW on 14 April 2018
1 February 2018Confirmation statement made on 28 December 2017 with no updates
8 July 2017Compulsory strike-off action has been discontinued
8 July 2017Compulsory strike-off action has been discontinued
5 July 2017Micro company accounts made up to 31 July 2016
5 July 2017Micro company accounts made up to 31 July 2016
4 July 2017First Gazette notice for compulsory strike-off
4 July 2017First Gazette notice for compulsory strike-off
28 December 2016Confirmation statement made on 28 December 2016 with updates
28 December 2016Confirmation statement made on 28 December 2016 with updates
28 June 2016Micro company accounts made up to 31 July 2015
28 June 2016Micro company accounts made up to 31 July 2015
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
12 December 2014Appointment of Ms Carolyn Jane Reid as a director
12 December 2014Appointment of Ms Carolyn Jane Reid as a director on 11 December 2014
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
12 December 2014Appointment of Ms Carolyn Jane Reid as a director on 11 December 2014
12 December 2014Appointment of Ms Carolyn Jane Reid as a director
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
11 December 2014Termination of appointment of Mariam Sahba as a director on 11 December 2014
11 December 2014Termination of appointment of Mariam Sahba as a director on 11 December 2014
11 December 2014Registered office address changed from 15 Lydgate Avenue Bolton Lancashire BL2 5AH to 43 Higher Bridge Street Bolton BL1 2HE on 11 December 2014
11 December 2014Registered office address changed from 15 Lydgate Avenue Bolton Lancashire BL2 5AH to 43 Higher Bridge Street Bolton BL1 2HE on 11 December 2014
2 July 2014Register inspection address has been changed
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
2 July 2014Register inspection address has been changed
23 August 2013Total exemption small company accounts made up to 31 July 2013
23 August 2013Total exemption small company accounts made up to 31 July 2013
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
25 January 2013Total exemption small company accounts made up to 31 July 2012
25 January 2013Total exemption small company accounts made up to 31 July 2012
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
28 April 2012Total exemption small company accounts made up to 31 July 2011
28 April 2012Total exemption small company accounts made up to 31 July 2011
15 July 2011Director's details changed for Ms Mariam Sahba on 1 August 2010
15 July 2011Director's details changed for Ms Mariam Sahba on 1 August 2010
15 July 2011Director's details changed for Ms Mariam Sahba on 1 August 2010
15 July 2011Director's details changed for Ms Mariam Sahba on 1 August 2010
15 July 2011Director's details changed for Ms Mariam Sahba on 1 August 2010
15 July 2011Director's details changed for Ms Mariam Sahba on 1 August 2010
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
25 April 2011Total exemption small company accounts made up to 31 July 2010
25 April 2011Total exemption small company accounts made up to 31 July 2010
12 September 2010Director's details changed for Mariam Shaba on 26 June 2010
12 September 2010Annual return made up to 26 June 2010 with a full list of shareholders
12 September 2010Annual return made up to 26 June 2010 with a full list of shareholders
12 September 2010Director's details changed for Mariam Shaba on 26 June 2010
4 July 2010Total exemption small company accounts made up to 31 July 2009
4 July 2010Total exemption small company accounts made up to 31 July 2009
28 July 2009Return made up to 26/06/09; full list of members
28 July 2009Return made up to 26/06/09; full list of members
20 July 2009Director's change of particulars / mariam shaba / 16/02/2009
20 July 2009Director's change of particulars / mariam shaba / 16/02/2009
23 June 2009Appointment terminated secretary darius sahba
23 June 2009Appointment terminated secretary darius sahba
29 April 2009Total exemption small company accounts made up to 31 July 2008
29 April 2009Total exemption small company accounts made up to 31 July 2008
8 April 2009Compulsory strike-off action has been discontinued
8 April 2009Compulsory strike-off action has been discontinued
7 April 2009Return made up to 26/06/08; full list of members
7 April 2009Return made up to 26/06/08; full list of members
17 February 2009First Gazette notice for compulsory strike-off
17 February 2009First Gazette notice for compulsory strike-off
23 January 2008Particulars of mortgage/charge
23 January 2008Particulars of mortgage/charge
9 November 2007Particulars of mortgage/charge
9 November 2007Particulars of mortgage/charge
24 October 2007Particulars of mortgage/charge
24 October 2007Particulars of mortgage/charge
18 July 2007New director appointed
18 July 2007New director appointed
18 July 2007New secretary appointed
18 July 2007New secretary appointed
6 July 2007Secretary resigned
6 July 2007Accounting reference date extended from 30/06/08 to 31/07/08
6 July 2007Registered office changed on 06/07/07 from: provenire properties LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
6 July 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 July 2007Director resigned
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
6 July 2007Registered office changed on 06/07/07 from: provenire properties LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
6 July 2007Secretary resigned
6 July 2007Director resigned
6 July 2007Accounting reference date extended from 30/06/08 to 31/07/08
6 July 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
26 June 2007Incorporation
26 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing