Advanced company searchLink opens in new window

INCHCAPE PARK LANE LIMITED

Company number 04560841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
14 Nov 2015 AP01 Appointment of Mrs Claire Louise Catlin as a director on 6 October 2015
14 Nov 2015 AP01 Appointment of Louis Fallenstein as a director on 6 October 2015
14 Nov 2015 TM01 Termination of appointment of Connor Mccormack as a director on 6 October 2015
28 May 2015 TM01 Termination of appointment of Ross Mccluskey as a director on 14 May 2015
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 CH01 Director's details changed for Ross Mccluskey on 5 June 2014
06 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jan 2012 AP01 Appointment of Ross Mccluskey as a director
05 Jan 2012 TM01 Termination of appointment of Marc Ronchetti as a director
25 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Mar 2011 TM01 Termination of appointment of Anton Jeary as a director
08 Mar 2011 AP01 Appointment of Connor Mccormack as a director
01 Mar 2011 CERTNM Company name changed h a fox LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
01 Mar 2011 CONNOT Change of name notice
29 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
21 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
21 Oct 2010 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 October 2010
08 Jan 2010 TM01 Termination of appointment of Connor Mccormack as a director