PROVENCE AUTHENTIQUE LIMITED

Philips House Philips House, St. Leonards-On-Sea, TN38 9BA, East Sussex, England
StatusACTIVE
Company No.03140569
CategoryPrivate Limited Company
Incorporated18 Dec 1995
Age28 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

PROVENCE AUTHENTIQUE LIMITED is an active private limited company with number 03140569. It was incorporated 28 years, 5 months, 5 days ago, on 18 December 1995. The company address is Philips House Philips House, St. Leonards-on-sea, TN38 9BA, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-29

Officer name: Nigel Pering Paige

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-29

Officer name: Nigel Pering Paige

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Errol Pierre Monard

Change date: 2024-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Errol Pierre Monard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA

Old address: Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ

Change date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Errol Pierre Monard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: 104a Sedlescombe Road North St Leonards on Sea East Sussex TN37 7EN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Pering Paige

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Errol Pierre Monard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 13/12/01 from: 5TH floor, old orchard 39-61 high street poole dorset

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 19/12/95--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 18 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTHORPE CATTLE COMPANY LIMITED

THE WHITEHOUSE PRIMROSE HILL,NEWARK,NG23 7HR

Number:02983395
Status:ACTIVE
Category:Private Limited Company

CLEARWATER ENGINEERING AND FABRICATION LIMITED

FIRST FLOOR OFFICES, WIMBERLEY,STROUD,GL5 2TH

Number:03634908
Status:ACTIVE
Category:Private Limited Company

EMBASSY GARDENS ESTATE MANAGEMENT LIMITED

THE SCANDINVIAN CENTRE,LONDON,E14 9SQ

Number:09364754
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ML CLEANING SERVICES LTD

126 HAZELDENE ROAD 126 HAZELDENE ROAD,BIRMINGHAM,B33 0QG

Number:11788159
Status:ACTIVE
Category:Private Limited Company

QUAD ADAPT LIMITED

GREYTOWN HOUSE,ORPINGTON,BR6 0NZ

Number:06377746
Status:ACTIVE
Category:Private Limited Company

SILCHESTER PROJECTS LTD

100 BRITANNIA GARDENS,SOUTHAMPTON,SO30 2RP

Number:09595017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source