About

Registered Number: 04661569
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: ANDREW BINKS, 11 Hazelmere House, Mossley Hill Drive, Liverpool, Merseyside, L17 0EU

 

Established in 2003, The Promised Land Property Company Ltd has its registered office in Liverpool, Merseyside, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 February 2018
DISS40 - Notice of striking-off action discontinued 18 October 2017
AA - Annual Accounts 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA01 - Change of accounting reference date 21 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 10 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
AA - Annual Accounts 05 August 2008
395 - Particulars of a mortgage or charge 03 July 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 21 February 2005
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
CERTNM - Change of name certificate 09 July 2003
225 - Change of Accounting Reference Date 03 May 2003
287 - Change in situation or address of Registered Office 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 June 2008 Outstanding

N/A

Charge 21 May 2007 Outstanding

N/A

Mortgage 19 November 2003 Fully Satisfied

N/A

Deed of rental assignment 19 November 2003 Outstanding

N/A

Mortgage 19 November 2003 Fully Satisfied

N/A

Deed of rental assignment 19 November 2003 Outstanding

N/A

Mortgage 19 November 2003 Outstanding

N/A

Deed of rental assignment 19 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.