Active
Company Information for PROMISED LAND DEVELOPMENTS LIMITED
CATHEDRAL HOUSE, ST THOMAS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 3LG,
|
Company Registration Number
05039575
Private Limited Company
Active |
Company Name | |
---|---|
PROMISED LAND DEVELOPMENTS LIMITED | |
Legal Registered Office | |
CATHEDRAL HOUSE ST THOMAS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3LG Other companies in HD1 | |
Company Number | 05039575 | |
---|---|---|
Company ID Number | 05039575 | |
Date formed | 2004-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB836567982 |
Last Datalog update: | 2024-03-06 19:40:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROMISED LAND DEVELOPMENTS PTY LTD | VIC 3058 | Strike-off action in progress | Company formed on the 2014-10-23 |
Officer | Role | Date Appointed |
---|---|---|
JAMES NORMAN CLARKSON |
||
STUART GLADSTONE |
||
JONATHAN SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON TOSE |
Company Secretary | ||
COLIN JOSEPH COOPER |
Director | ||
GORDON TOSE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATHEDRAL HOUSE MEDIA LTD | Director | 2017-01-08 | CURRENT | 2000-01-17 | Active | |
CATHEDRAL HOUSE MEDIA LTD | Director | 2017-01-08 | CURRENT | 2000-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
Director's details changed for Mr Stuart Gladstone on 2022-09-30 | ||
CH01 | Director's details changed for Mr Stuart Gladstone on 2022-09-30 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON TOSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN COOPER | |
AP03 | Appointment of Mr James Norman Clarkson as company secretary on 2017-01-08 | |
TM02 | Termination of appointment of Gordon Tose on 2017-01-08 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SKINNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 01/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 15/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GORDON TOSE on 2012-01-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GLADSTONE / 31/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON TOSE / 31/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND COLIN JOSEPH COOPER / 01/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 10/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GLADSTONE / 10/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 5-7 BROOK STREET HUDDERSFIELD WEST YORKSHIRE HD1 1EB | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 5A NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/02/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROMISED LAND DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |