- Company Overview for PROMENADE ENTERPRISES LIMITED (04506557)
- Filing history for PROMENADE ENTERPRISES LIMITED (04506557)
- People for PROMENADE ENTERPRISES LIMITED (04506557)
- More for PROMENADE ENTERPRISES LIMITED (04506557)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2016 | AD01 | Registered office address changed from 20 Thayer St London W1U 2DD to 6 Russell Grove London SW9 6HS on 22 April 2016 | |
22 Apr 2016 | CH03 | Secretary's details changed for Mr Nicholas Newton on 22 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Nicholas Newton on 22 April 2016 | |
26 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from 71 Endell St London WC2H 9AJ England on 26 June 2012 | |
27 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
08 Sep 2011 | AD01 | Registered office address changed from Po Box 1295, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 8 September 2011 | |
08 Sep 2011 | CH01 | Director's details changed for Richard John Bowden Blake on 8 August 2011 | |
26 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
19 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 16 August 2011
|
|
18 Aug 2011 | AP01 | Appointment of Mr Julian Gleek as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Steven Wilkinson as a director | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | CC04 | Statement of company's objects | |
17 Nov 2010 | AP01 | Appointment of Steven Wilkinson as a director | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders |