PROMENADE OPEN SPACES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Director's details changed for Mr Peter Hynd on 2022-09-15

View Document

20/09/2220 September 2022 Director's details changed for Mr Daniel Peter Hynd on 2022-09-15

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031484850005

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER HYND / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HYND / 04/01/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM MANAGEMENT SUITE QUEEN SQUARE CAR PARK QUEEN SQUARE LIVERPOOL MERSEYSIDE L1 1RH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/07/152 July 2015 COMPANY NAME CHANGED NEPTUNE OPEN SPACES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031484850005

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PETER HYND / 07/01/2014

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY SIMON HYND

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED PETER HYND

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED DANIEL PETER HYND

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HYND

View Document

22/02/1322 February 2013 SECRETARY APPOINTED DANIEL PETER HYND

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR BRIAN MEHARG

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER HYND / 31/12/2010

View Document

14/03/1114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER HYND / 31/12/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM KING JOHN COURT 2 QUEEN SQUARE LIVERPOOL MERSEYSIDE L1 1RH

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER O'BRIEN

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB

View Document

01/04/991 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

25/11/9625 November 1996 EXEMPTION FROM APPOINTING AUDITORS 20/11/96

View Document

09/09/969 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED EVENTISSUE LIMITED CERTIFICATE ISSUED ON 01/04/96

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 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