-
PROMISE HOMELOANS LTD - Fullard House, Neachells Lane, Wolverhampton, West Midlands, United Kingdom
Company Information
- Company registration number
- 04227617
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Fullard House
- Neachells Lane
- Wolverhampton
- West Midlands
- WV11 3QG Fullard House, Neachells Lane, Wolverhampton, West Midlands, WV11 3QG UK
Management
- Managing Directors
- ROUND, Deborah Mary
- WALKER, Stephen Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-06-04
- Dissolved on
- 2021-11-30
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Stephen Charles Walker
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WANDERDOWN CONSULTANTS LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2012-06-04
- Annual Return
- Due Date: 2021-06-18
- Last Date: 2020-06-04
-
PROMISE HOMELOANS LTD Company Description
- PROMISE HOMELOANS LTD is a ltd registered in United Kingdom with the Company reg no 04227617. Its current trading status is "closed". It was registered 2001-06-04. It was previously called WANDERDOWN CONSULTANTS LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-04.It can be contacted at Fullard House .
Get PROMISE HOMELOANS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Promise Homeloans Ltd - Fullard House, Neachells Lane, Wolverhampton, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for PROMISE HOMELOANS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
-
accounts-with-accounts-type-dormant (2020-01-23) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-04-15) - AA
-
confirmation-statement-with-no-updates (2019-06-14) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-15) - CS01
-
accounts-with-accounts-type-dormant (2018-04-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
accounts-with-accounts-type-dormant (2017-02-15) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
-
accounts-with-accounts-type-dormant (2016-03-16) - AA
-
termination-director-company-with-name-termination-date (2016-03-16) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01
-
accounts-with-accounts-type-dormant (2015-04-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-04-16) - AA
-
change-of-name-notice (2014-05-30) - CONNOT
-
certificate-change-of-name-company (2014-05-30) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-17) - AR01
-
appoint-person-director-company-with-name-date (2014-07-30) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-14) - AR01
-
accounts-with-accounts-type-dormant (2013-04-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-27) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-20) - AD01
-
accounts-with-accounts-type-dormant (2011-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
-
accounts-with-accounts-type-dormant (2011-05-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
-
termination-director-company-with-name (2010-03-19) - TM01
-
termination-secretary-company-with-name (2010-03-19) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-09-21) - AA
-
legacy (2009-06-11) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-10-17) - AA
-
legacy (2008-06-25) - 363a
-
legacy (2008-04-09) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-10-25) - AA
-
legacy (2007-06-26) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-08) - AA
-
legacy (2006-06-28) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-09-09) - AA
-
legacy (2005-06-14) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-21) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-12-10) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-17) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-12-22) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-11-12) - AA
-
legacy (2002-06-13) - 363s
keyboard_arrow_right 2001
-
legacy (2001-07-07) - 288a
-
legacy (2001-07-07) - 88(2)R
-
legacy (2001-06-14) - 287
-
legacy (2001-06-14) - 288b
-
incorporation-company (2001-06-04) - NEWINC