Having been setup in 1994, Provincial & Western Homes Ltd are based in Chichester in West Sussex, it's status is listed as "Active". The current directors of the organisation are Penfold, Eleanor Jane, Allman, Frank Edward, Johnson, Simon Moore. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLMAN, Frank Edward | 20 April 2001 | 25 April 2008 | 1 |
JOHNSON, Simon Moore | 06 April 1994 | 30 October 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENFOLD, Eleanor Jane | 26 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 27 March 2014 | |
RESOLUTIONS - N/A | 18 March 2014 | |
RESOLUTIONS - N/A | 18 March 2014 | |
RESOLUTIONS - N/A | 18 March 2014 | |
RESOLUTIONS - N/A | 18 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 18 March 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 30 March 2013 | |
CH01 - Change of particulars for director | 30 March 2013 | |
AA - Annual Accounts | 04 January 2013 | |
TM02 - Termination of appointment of secretary | 28 October 2012 | |
AP03 - Appointment of secretary | 28 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
AR01 - Annual Return | 09 April 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 02 April 2011 | |
AD01 - Change of registered office address | 02 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
AR01 - Annual Return | 05 April 2010 | |
CH01 - Change of particulars for director | 05 April 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 19 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
363s - Annual Return | 14 April 2005 | |
395 - Particulars of a mortgage or charge | 08 December 2004 | |
AA - Annual Accounts | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 18 April 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
AA - Annual Accounts | 30 October 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
363s - Annual Return | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2000 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 27 April 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 13 April 1999 | |
AA - Annual Accounts | 28 January 1999 | |
MEM/ARTS - N/A | 21 July 1998 | |
CERTNM - Change of name certificate | 08 July 1998 | |
395 - Particulars of a mortgage or charge | 08 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 1998 | |
363s - Annual Return | 03 April 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 27 March 1997 | |
287 - Change in situation or address of Registered Office | 28 January 1997 | |
AA - Annual Accounts | 28 January 1997 | |
287 - Change in situation or address of Registered Office | 16 December 1996 | |
288 - N/A | 10 September 1996 | |
363s - Annual Return | 03 April 1996 | |
288 - N/A | 25 March 1996 | |
288 - N/A | 25 March 1996 | |
AA - Annual Accounts | 04 January 1996 | |
288 - N/A | 13 December 1995 | |
288 - N/A | 13 December 1995 | |
288 - N/A | 13 December 1995 | |
288 - N/A | 13 December 1995 | |
288 - N/A | 24 May 1995 | |
288 - N/A | 09 May 1995 | |
RESOLUTIONS - N/A | 12 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 1995 | |
123 - Notice of increase in nominal capital | 12 April 1995 | |
363s - Annual Return | 12 April 1995 | |
395 - Particulars of a mortgage or charge | 04 March 1995 | |
395 - Particulars of a mortgage or charge | 04 March 1995 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 15 August 1994 | |
287 - Change in situation or address of Registered Office | 11 April 1994 | |
288 - N/A | 11 April 1994 | |
288 - N/A | 11 April 1994 | |
NEWINC - New incorporation documents | 23 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 October 2008 | Fully Satisfied |
N/A |
Legal charge | 28 March 2006 | Fully Satisfied |
N/A |
Debenture | 28 October 2005 | Outstanding |
N/A |
Legal charge | 25 November 2004 | Fully Satisfied |
N/A |
Legal charge | 12 July 2004 | Fully Satisfied |
N/A |
Legal charge | 28 March 2003 | Fully Satisfied |
N/A |
Legal charge | 11 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 02 July 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 March 1995 | Fully Satisfied |
N/A |
Legal charge | 02 March 1995 | Fully Satisfied |
N/A |