Providence Global Itf Ltd was registered on 24 June 2009 with its registered office in Hereford, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Allan, Natalie Louise, Topham, Sally Elizabeth, Gough, Eric, Macdougal, Hugh, Macdougall, Neil Roderick, Minto, Stephen James, Story, James Ronald at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Eric | 27 February 2010 | 22 February 2011 | 1 |
MACDOUGAL, Hugh | 24 June 2009 | 18 February 2018 | 1 |
MACDOUGALL, Neil Roderick | 14 January 2011 | 24 April 2012 | 1 |
MINTO, Stephen James | 01 October 2014 | 01 November 2015 | 1 |
STORY, James Ronald | 01 August 2016 | 31 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Natalie Louise | 01 July 2013 | - | 1 |
TOPHAM, Sally Elizabeth | 02 December 2010 | 30 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 24 June 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
PSC07 - N/A | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 26 January 2018 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AP01 - Appointment of director | 23 August 2016 | |
TM01 - Termination of appointment of director | 23 August 2016 | |
AR01 - Annual Return | 19 July 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
CERTNM - Change of name certificate | 18 July 2014 | |
CONNOT - N/A | 09 July 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AP03 - Appointment of secretary | 23 October 2013 | |
TM02 - Termination of appointment of secretary | 23 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
TM02 - Termination of appointment of secretary | 12 September 2013 | |
AP03 - Appointment of secretary | 12 September 2013 | |
MR01 - N/A | 16 July 2013 | |
AA01 - Change of accounting reference date | 22 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 18 June 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
AA - Annual Accounts | 26 March 2012 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AP03 - Appointment of secretary | 14 January 2011 | |
AR01 - Annual Return | 22 July 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
SH01 - Return of Allotment of shares | 22 February 2010 | |
287 - Change in situation or address of Registered Office | 29 July 2009 | |
NEWINC - New incorporation documents | 24 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2013 | Outstanding |
N/A |