PROMISE DEVELOPMENT LIMITED

Old School House Old School House, Morpeth, NE65 9RR, Northumberland
StatusACTIVE
Company No.05168308
CategoryPrivate Limited Company
Incorporated01 Jul 2004
Age19 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

PROMISE DEVELOPMENT LIMITED is an active private limited company with number 05168308. It was incorporated 19 years, 10 months, 17 days ago, on 01 July 2004. The company address is Old School House Old School House, Morpeth, NE65 9RR, Northumberland.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 03 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Butland

Notification date: 2016-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 03 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Paul Butland

Notification date: 2016-07-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

New address: Old School House South Broomhill Morpeth Northumberland NE65 9RR

Change date: 2014-07-24

Old address: Old School House Old School House South Broomhill Morpeth Northumberland NE65 9RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Paul Butland

Change date: 2010-10-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Butland

Change date: 2010-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2011

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-17

Officer name: Mrs Stephanie Butland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: 148 Haydons Road London SW19 1AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Stephanie Butland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed promise developments LIMITED\certificate issued on 13/07/04

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 07/07/04 from: promise developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 06 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANPR PARKING SERVICES LTD

BEACONS HOUSE IBSTONE ROAD,HIGH WYCOMBE,HP14 3FE

Number:08414051
Status:ACTIVE
Category:Private Limited Company

AXIOWORKS LIMITED

40 BLOOMSBURY WAY,,LONDON,WC1A 2SE

Number:06846859
Status:ACTIVE
Category:Private Limited Company

CAPRICI FINANCIAL LIMITED

LOWER FLAT,LONDON,SW19 1JF

Number:09750803
Status:ACTIVE
Category:Private Limited Company

LLANNERCH HALL LTD

GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:04786587
Status:ACTIVE
Category:Private Limited Company

PENNYWEIGHTS REGENCY STREET LIMITED

PENNYWEIGHTS, 163 WELCOMES ROAD,SURREY,CR8 5HB

Number:05225647
Status:ACTIVE
Category:Private Limited Company

ROBERT SCOTT MENSWEAR LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:08153520
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