PROMISEBROOK LIMITED

Company Documents

DateDescription
16/11/2216 November 2022 Final Gazette dissolved following liquidation

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2021-12-22

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BROWN / 13/10/2017

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANNE BROWN / 13/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BROWN / 13/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER BROWN / 13/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER BROWN

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/05/1211 May 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANNE BROWN / 14/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES BROWN / 14/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG

View Document

02/04/092 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM ROYAL FOREST COACH HOUSE 109 MAYBANK ROAD UNIT 11 SOUTH WOODFORD LONDON E18 1EJ

View Document

06/03/086 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 25-29 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NB

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 6 PORTER STREET BAKER STREET LONDON W1M 1HZ

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9830 June 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FIRST GAZETTE

View Document

17/09/9717 September 1997 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 ALTER MEM AND ARTS 30/03/90

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ALTER MEM AND ARTS 30/03/90

View Document

20/10/8920 October 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FIRST GAZETTE

View Document

09/10/879 October 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/10/821 October 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company