PROMENADE OFFICE INVESTMENTS LIMITED

03546087
2ND FLOOR, 2 QUEEN SQUARE LIVERPOOL ENGLAND L1 1RH

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 9 Buy now
01 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 9 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 officers Change of particulars for director (Mr Peter Hynd) 2 Buy now
20 Sep 2022 officers Change of particulars for director (Mr Daniel Peter Hynd) 2 Buy now
27 Apr 2022 accounts Annual Accounts 9 Buy now
29 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
29 Mar 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2021 accounts Annual Accounts 9 Buy now
01 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 9 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 8 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Jun 2018 resolution Resolution 35 Buy now
21 Jun 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
04 May 2018 accounts Annual Accounts 8 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 accounts Annual Accounts 8 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 capital Return of Allotment of shares 3 Buy now
20 Jul 2016 capital Return of Allotment of shares 3 Buy now
02 Jun 2016 accounts Annual Accounts 7 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 officers Change of particulars for director (Mr Peter Hynd) 2 Buy now
24 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
23 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
20 Nov 2014 mortgage Registration of a charge 17 Buy now
18 Nov 2014 mortgage Registration of a charge 39 Buy now
10 Jun 2014 accounts Annual Accounts 7 Buy now
06 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 officers Change of particulars for secretary (Daniel Peter Hynd) 1 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
22 Mar 2013 officers Appointment of director (Mr Daniel Peter Hynd) 2 Buy now
22 Feb 2013 officers Termination of appointment of secretary (Simon Hynd) 2 Buy now
22 Feb 2013 officers Termination of appointment of director (Simon Hynd) 2 Buy now
22 Feb 2013 officers Appointment of secretary (Daniel Peter Hynd) 3 Buy now
22 Feb 2013 officers Appointment of director (Peter Hynd) 3 Buy now
19 Feb 2013 officers Appointment of director (Mr Brian Meharg) 2 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
09 Aug 2012 accounts Annual Accounts 7 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
14 Mar 2011 officers Change of particulars for director (Simon Peter Hynd) 2 Buy now
14 Mar 2011 officers Change of particulars for secretary (Simon Peter Hynd) 1 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
15 Oct 2009 accounts Annual Accounts 7 Buy now
05 Jun 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
23 Dec 2008 officers Appointment terminated director james hynd 1 Buy now
23 Dec 2008 officers Appointment terminated director peter o'brien 1 Buy now
29 Sep 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 15/04/08; full list of members 4 Buy now
13 Sep 2007 accounts Annual Accounts 7 Buy now
31 Jul 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
23 Oct 2006 accounts Annual Accounts 7 Buy now
28 Apr 2006 annual-return Return made up to 15/04/06; full list of members 7 Buy now
02 Sep 2005 accounts Annual Accounts 11 Buy now
25 May 2005 officers Director resigned 1 Buy now
21 Apr 2005 annual-return Return made up to 15/04/05; full list of members 7 Buy now
27 Jul 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 officers New secretary appointed 2 Buy now
13 Jul 2004 officers New director appointed 3 Buy now
03 Jun 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
21 Apr 2004 annual-return Return made up to 15/04/04; full list of members 6 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
08 Apr 2004 officers New director appointed 3 Buy now
09 Dec 2003 accounts Annual Accounts 12 Buy now
24 Apr 2003 annual-return Return made up to 15/04/03; full list of members 6 Buy now
24 Dec 2002 accounts Annual Accounts 12 Buy now
19 Apr 2002 annual-return Return made up to 15/04/02; full list of members 6 Buy now
14 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2001 accounts Annual Accounts 12 Buy now
19 Apr 2001 annual-return Return made up to 15/04/01; full list of members 6 Buy now
04 Dec 2000 accounts Annual Accounts 10 Buy now
20 Apr 2000 annual-return Return made up to 15/04/00; full list of members 6 Buy now
14 Jan 2000 accounts Annual Accounts 8 Buy now
20 May 1999 address Registered office changed on 20/05/99 from: neptune house columbus quay riverside drive liverpool L3 4DB 1 Buy now
20 Apr 1999 annual-return Return made up to 15/04/99; full list of members 7 Buy now
16 Apr 1999 mortgage Particulars of mortgage/charge 5 Buy now
16 Apr 1999 mortgage Particulars of mortgage/charge 5 Buy now
09 Feb 1999 accounts Accounting reference date extended from 30/04/99 to 31/07/99 1 Buy now
07 Jan 1999 mortgage Particulars of mortgage/charge 12 Buy now
20 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 1998 officers New secretary appointed 2 Buy now