- Company Overview for PARK LANE GROUP LIMITED(THE) (00483214)
- Filing history for PARK LANE GROUP LIMITED(THE) (00483214)
- People for PARK LANE GROUP LIMITED(THE) (00483214)
- Charges for PARK LANE GROUP LIMITED(THE) (00483214)
- More for PARK LANE GROUP LIMITED(THE) (00483214)
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) |
---|---|---|---|
13 Dec 2022 | TM02 | Termination of appointment of Pennsec Limited as a secretary on 12 December 2022 | |
06 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Sep 2021 | CONNOT | Change of name notice | |
07 Aug 2021 | TM01 | Termination of appointment of Fiona Margaret Fraser as a director on 19 July 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
10 Mar 2021 | CH01 | Director's details changed for Lady Fiona Margaret Fraser on 13 December 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
16 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
16 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
17 Jul 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 12 December 2015 no member list | |
18 Dec 2015 | AD01 | Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 18 December 2015 | |
30 Oct 2015 | CH04 | Secretary's details changed for Pennsec Limited on 19 August 2015 | |
19 Apr 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Jan 2015 | AR01 | Annual return made up to 12 December 2014 no member list | |
07 Apr 2014 | AR01 | Annual return made up to 12 December 2013 no member list |