Advanced company searchLink opens in new window

PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED

Company number 05375439

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)
02 Apr 2024 MR04 Satisfaction of charge 053754390008 in full
02 Apr 2024 MR04 Satisfaction of charge 053754390009 in full
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 PSC04 Change of details for Mr Paul Nigel Cox as a person with significant control on 1 April 2021
13 Jul 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 13 July 2021
31 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
05 Mar 2019 CH01 Director's details changed for Mr Nicholas Matthew Grove on 24 February 2019
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
07 Mar 2018 CH01 Director's details changed for Mr Garrick Frederick Grove on 24 February 2018
25 Jan 2018 CH01 Director's details changed for Mr Nicholas Matthew Grove on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Paul Nigel Cox on 25 January 2018
25 Jan 2018 AD01 Registered office address changed from C/O Bissell & Brown Ltd 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 25 January 2018
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015