Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director Name | Mr Michael David Ibbotson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Website | www.provenanceinns.com |
---|---|
Email address | [email protected] |
Telephone | 01325 377556 |
Telephone region | Darlington |
Registered Address | The Barn The Punch Bowl Inn Marton Cum Grafton York YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher James Blundell 100.00% Ordinary |
---|
Latest Accounts | 28 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 August |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
21 May 2014 | Delivered on: 23 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
3 October 2023 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to The Barn the Punch Bowl Inn Marton Cum Grafton York YO51 9QY on 3 October 2023 (1 page) |
---|---|
26 May 2023 | Group of companies' accounts made up to 28 August 2022 (28 pages) |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
8 June 2022 | Group of companies' accounts made up to 29 August 2021 (29 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
1 September 2021 | Group of companies' accounts made up to 30 August 2020 (31 pages) |
24 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
2 September 2020 | Group of companies' accounts made up to 25 August 2019 (28 pages) |
27 April 2020 | Register inspection address has been changed to Mount St John Felixkirk Thirsk YO7 2DT (1 page) |
27 April 2020 | Register(s) moved to registered inspection location Mount St John Felixkirk Thirsk YO7 2DT (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
11 June 2019 | Group of companies' accounts made up to 26 August 2018 (26 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 June 2018 | Group of companies' accounts made up to 27 August 2017 (26 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
4 July 2017 | Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Michael David Ibbotson as a director on 1 July 2017 (1 page) |
5 June 2017 | Group of companies' accounts made up to 28 August 2016 (29 pages) |
5 June 2017 | Group of companies' accounts made up to 28 August 2016 (29 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 February 2016 | Group of companies' accounts made up to 31 August 2015 (22 pages) |
3 February 2016 | Group of companies' accounts made up to 31 August 2015 (22 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 August 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
6 August 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
6 June 2014 | Resolutions
|
6 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
23 May 2014 | Registration of charge 090115260001 (25 pages) |
23 May 2014 | Registration of charge 090115260001 (25 pages) |
9 May 2014 | Company name changed provenance leisure holdings LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed provenance leisure holdings LIMITED\certificate issued on 09/05/14
|
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
6 May 2014 | Change of name notice (2 pages) |
6 May 2014 | Change of name notice (2 pages) |
25 April 2014 | Incorporation (20 pages) |
25 April 2014 | Incorporation (20 pages) |