About

Registered Number: 04134010
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Laburnum Cottage Promanade Ltd, Station Rd, Eckington, Pershore, Worcestershire, WR10 3AA

 

Having been setup in 2000, Promanade Ltd has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLE, Alan 29 December 2000 - 1
DUNKLEY, Peter Raymond Charles 04 November 2003 31 January 2006 1
MOLE, Joseph 01 January 2003 02 December 2007 1
Secretary Name Appointed Resigned Total Appointments
MOLE, Susan Lynne 29 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 January 2018
CH03 - Change of particulars for secretary 10 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 20 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2009
353 - Register of members 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
363a - Annual Return 04 April 2007
RESOLUTIONS - N/A 19 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
123 - Notice of increase in nominal capital 19 October 2006
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 29 January 2004
287 - Change in situation or address of Registered Office 24 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.