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)
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
  • GBP 108,272
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
  • GBP 108,272
27 Feb 2015 CERTNM Company name changed mid packaging LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
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
  • GBP 108,272
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