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) |
---|---|---|---|
27 Apr 2016 | CH01 | Director's details changed for Mr Paul Nigel Cox on 27 April 2016 | |
07 Mar 2016 | AP01 | Appointment of Mrs Julie Valerie Grove as a director on 28 September 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
27 Feb 2015 | CERTNM |
Company name changed mid packaging LIMITED\certificate issued on 27/02/15
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Mr Garrick Frederick Grove on 21 March 2014 | |
06 Nov 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
08 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
08 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
08 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
08 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
08 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
17 Sep 2013 | AP01 | Appointment of Mr Nicholas Matthew Grove as a director | |
17 Sep 2013 | MR01 | Registration of charge 053754390009 | |
13 Sep 2013 | MR01 | Registration of charge 053754390008 | |
09 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders |