PROVEGO LIMITED

Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England
StatusACTIVE
Company No.09366935
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

PROVEGO LIMITED is an active private limited company with number 09366935. It was incorporated 9 years, 4 months, 24 days ago, on 24 December 2014. The company address is Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England.



Company Fillings

Accounts with accounts type full

Date: 06 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Precision Partnership Limited

Change date: 2023-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Richard Hunter

Appointment date: 2022-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Penelope Jane Fullerton

Change date: 2022-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093669350001

Charge creation date: 2022-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

New address: Brookfield Court Selby Road Garforth Leeds LS25 1NB

Change date: 2022-09-26

Old address: 3.1 Carrwood Park, Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG England

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Jul 2022

Action Date: 19 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 1,330 GBP

Date: 2017-12-19

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Jul 2022

Action Date: 02 May 2017

Category: Capital

Type: RP04SH01

Capital : 1,180 GBP

Date: 2017-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Anne Brophy

Termination date: 2022-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-01

Officer name: Mrs Penelope Jane Fullerton

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: Epsilon House West Road Ipswich IP3 9FJ England

Change date: 2021-04-01

New address: 3.1 Carrwood Park, Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Manuel Aguilar-Millan

Termination date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: Richard Miles Skingle

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy John Smyth

Cessation date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-05

Psc name: Precision Partnership Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Richard Miles Skingle

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-14

Officer name: Ms Elizabeth Anne Brophy

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-14

Officer name: Andrew Drake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Daniel Timothy Carder

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Oct 2018

Action Date: 19 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 1,280 GBP

Date: 2017-12-19

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 1,280 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Smyth

Change date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Evans

Cessation date: 2017-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-02

Psc name: Timothy John Smyth

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-02

Officer name: Andrew Drake

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 02 May 2017

Category: Capital

Type: SH01

Capital : 1,180 GBP

Date: 2017-05-02

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Smyth

Appointment date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Glen Aguilar-Millan

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

New address: Epsilon House West Road Ipswich IP3 9FJ

Old address: 122 Bath Road Cheltenham Gloucestershire GL53 7JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BADGEM LIMITED

4 FITZROY SQUARE,LONDON,W1T 5HQ

Number:08617824
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAM FARM MANAGEMENT LIMITED

2 CAM FARM,MELDRETH,SG8 6NT

Number:05292849
Status:ACTIVE
Category:Private Limited Company

DIMENSION GROUNDWORKS AND DRIVEWAYS LIMITED

UNIT 4200 WATERSIDE CENTRE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:08514071
Status:ACTIVE
Category:Private Limited Company

JACKSONS THE BAKERS LIMITED

PILSLEY ROAD,CHESTERFIELD,S45 9BU

Number:04529146
Status:ACTIVE
Category:Private Limited Company

JENNINGS COURT ESTATES LIMITED

LORD HOUSE 51 LORD STREET,MANCHESTER,M3 1HE

Number:07904343
Status:LIQUIDATION
Category:Private Limited Company

MIND HEALTHCARE LTD

26 TAYLOR COURT,BOREHAMWOOD,WD6 1FZ

Number:10140488
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