PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED
Company number 05375439
- Company Overview for PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED (05375439)
- Filing history for PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED (05375439)
- People for PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED (05375439)
- Charges for PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED (05375439)
- More for PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED (05375439)
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 |