Morpeth
Northumberland
NE65 9RR
Director Name | Mrs Stephanie Butland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Old School House South Broomhill Morpeth Northumberland NE65 9RR |
Secretary Name | Mrs Stephanie Butland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Old School House South Broomhill Morpeth Northumberland NE65 9RR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.promisedevelopment.com |
---|---|
Telephone | 01670 762083 |
Telephone region | Morpeth |
Registered Address | Old School House South Broomhill Morpeth Northumberland NE65 9RR |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | East Chevington |
Ward | Druridge Bay |
Built Up Area | Hadston |
Year | 2012 |
---|---|
Net Worth | -£9,641 |
Cash | £4 |
Current Liabilities | £10,414 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
17 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
---|---|
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 August 2017 | Notification of Alan Paul Butland as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Stephanie Butland as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Alan Paul Butland as a person with significant control on 3 July 2016 (2 pages) |
9 August 2017 | Notification of Alan Paul Butland as a person with significant control on 3 July 2016 (2 pages) |
9 August 2017 | Notification of Stephanie Butland as a person with significant control on 3 July 2016 (2 pages) |
9 August 2017 | Notification of Stephanie Butland as a person with significant control on 3 July 2016 (2 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Registered office address changed from Old School House Old School House South Broomhill Morpeth Northumberland NE65 9RR to Old School House South Broomhill Morpeth Northumberland NE65 9RR on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered office address changed from Old School House Old School House South Broomhill Morpeth Northumberland NE65 9RR to Old School House South Broomhill Morpeth Northumberland NE65 9RR on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2011 | Director's details changed for Mrs Stephanie Butland on 17 October 2010 (2 pages) |
27 July 2011 | Director's details changed for Mr Alan Paul Butland on 17 October 2010 (2 pages) |
27 July 2011 | Director's details changed for Mr Alan Paul Butland on 17 October 2010 (2 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for Mrs Stephanie Butland on 17 October 2010 (2 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Secretary's details changed for Mrs Stephanie Butland on 17 October 2010 (1 page) |
27 July 2011 | Secretary's details changed for Mrs Stephanie Butland on 17 October 2010 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 November 2010 | Registered office address changed from 148 Haydons Road London SW19 1AE on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 148 Haydons Road London SW19 1AE on 29 November 2010 (1 page) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Stephanie Butland on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Stephanie Butland on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Stephanie Butland on 1 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 August 2005 | Return made up to 01/07/05; full list of members
|
22 August 2005 | Return made up to 01/07/05; full list of members
|
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Company name changed promise developments LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Company name changed promise developments LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: promise developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: promise developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 July 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2004 | Resolutions
|
1 July 2004 | Incorporation (19 pages) |
1 July 2004 | Incorporation (19 pages) |