PROVENANCE INNS LIMITED

The Barn The Punch Bowl Inn The Barn The Punch Bowl Inn, York, YO51 9QY, United Kingdom
StatusACTIVE
Company No.06887888
CategoryPrivate Limited Company
Incorporated27 Apr 2009
Age15 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

PROVENANCE INNS LIMITED is an active private limited company with number 06887888. It was incorporated 15 years, 1 month, 19 days ago, on 27 April 2009. The company address is The Barn The Punch Bowl Inn The Barn The Punch Bowl Inn, York, YO51 9QY, United Kingdom.



Company Fillings

Accounts with accounts type medium

Date: 06 Jun 2024

Action Date: 27 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

New address: The Barn the Punch Bowl Inn Marton Cum Grafton York YO51 9QY

Change date: 2023-10-03

Old address: 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 29 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-30

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 25 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Apr 2020

Category: Address

Type: AD03

New address: Mount St John Felixkirk Thirsk YO7 2DT

Documents

View document PDF

Change sail address company with new address

Date: 27 Apr 2020

Category: Address

Type: AD02

New address: Mount St John Felixkirk Thirsk YO7 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2019

Action Date: 26 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 27 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Michael David Ibbotson

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jun 2017

Action Date: 28 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068878880007

Charge creation date: 2015-03-31

Documents

View document PDF

Resolution

Date: 17 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-07

Old address: Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068878880006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068878880005

Documents

View document PDF

Annual return company with made up date

Date: 23 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date

Date: 28 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 04/07/2009 from queens house micklegate york north yorkshire YO1 6WG uk

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2010 to 31/08/2010

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/06/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Resolution

Date: 04 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary turner little company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director turner little company nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHUVA PROPERTIES LTD

ALPHA HOUSE 646C,LONDON,NW9 9HN

Number:08096585
Status:ACTIVE
Category:Private Limited Company

CWRT-YR-HYWAID MANAGEMENT COMPANY LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:06970137
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEAF INDEPENDENT CIC

C/O HARRIS ACCOUNTANCY SERVICES LTD, COBALT SQUARE,,BIRMINGHAM,,B16 8QG

Number:08299442
Status:ACTIVE
Category:Community Interest Company

EVOKE HAIR LIMITED

FLAT 3 LACEMAKERS HOUSE NORTH ROAD,NOTTINGHAM,NG7 1AG

Number:04453314
Status:ACTIVE
Category:Private Limited Company

INVESTORS IN FAMILIES LIMITED

ELECTROLINE HOUSE,TWICKENHAM,TW1 4JH

Number:05627321
Status:ACTIVE
Category:Private Limited Company

NETWORK ENGINEERING TECHNOLOGY LTD

UNIT 6, BROOKSIDE BUSINESS CENTRE CHURCH ROAD,READING,RG7 1TH

Number:03154208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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