THE PROMISED LAND ENTERPRISE LIMITED

04893263
18 CYPRESS POINT LEYLANDS ROAD LEEDS ENGLAND LS2 7LB

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 10 Buy now
24 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2021 officers Termination of appointment of director (Richard William Norris) 1 Buy now
07 Jan 2021 officers Appointment of director (Mr Samuel Nicachi Norris) 2 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 10 Buy now
01 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 10 Buy now
09 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 2 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2015 accounts Annual Accounts 5 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
12 Sep 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 officers Appointment of secretary (Mr Samuel Nicachi Norris) 2 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Paul Norris) 1 Buy now
19 Aug 2014 accounts Annual Accounts 5 Buy now
18 Nov 2013 accounts Annual Accounts 6 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
16 Sep 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 officers Change of particulars for director (Dr Richard William Norris) 2 Buy now
20 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 accounts Annual Accounts 5 Buy now
04 Nov 2009 accounts Annual Accounts 5 Buy now
28 Aug 2009 annual-return Return made up to 28/08/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
05 Sep 2008 annual-return Return made up to 28/08/08; full list of members 3 Buy now
07 Sep 2007 annual-return Return made up to 28/08/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 5 Buy now
08 Sep 2006 annual-return Return made up to 28/08/06; full list of members 2 Buy now
21 Aug 2006 accounts Accounting reference date extended from 30/09/06 to 31/03/07 1 Buy now
31 Jan 2006 accounts Annual Accounts 5 Buy now
06 Sep 2005 annual-return Return made up to 28/08/05; full list of members 6 Buy now
10 Feb 2005 accounts Annual Accounts 5 Buy now
04 Nov 2004 annual-return Return made up to 09/09/04; full list of members 6 Buy now
08 Oct 2003 address Registered office changed on 08/10/03 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN 1 Buy now
08 Oct 2003 officers Secretary resigned 1 Buy now
08 Oct 2003 officers Director resigned 1 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
09 Sep 2003 incorporation Incorporation Company 13 Buy now