About

Registered Number: 03148485
Date of Incorporation: 19/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, 2 Queen Square, Liverpool, L1 1RH

 

Promenade Open Spaces Ltd was registered on 19 January 1996 and has its registered office in Liverpool, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HYND, Daniel Peter 11 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 04 May 2018
MR04 - N/A 04 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AD01 - Change of registered office address 04 January 2016
CERTNM - Change of name certificate 02 July 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
AR01 - Annual Return 29 January 2015
MR01 - N/A 18 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 22 February 2013
AP03 - Appointment of secretary 22 February 2013
AP01 - Appointment of director 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 02 September 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 13 February 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 25 January 2000
225 - Change of Accounting Reference Date 21 December 1999
287 - Change in situation or address of Registered Office 20 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 25 January 1999
395 - Particulars of a mortgage or charge 26 August 1998
395 - Particulars of a mortgage or charge 26 August 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 23 January 1998
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
363s - Annual Return 26 January 1997
RESOLUTIONS - N/A 25 November 1996
AA - Annual Accounts 25 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1996
CERTNM - Change of name certificate 29 March 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
287 - Change in situation or address of Registered Office 20 February 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2014 Fully Satisfied

N/A

Legal charge 10 August 1998 Fully Satisfied

N/A

Legal charge 10 August 1998 Fully Satisfied

N/A

Deed of charge 24 March 1997 Fully Satisfied

N/A

Deed of charge 24 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.