- Company Overview for OHI PARK LANE CROSTON PARK LTD (02078357)
- Filing history for OHI PARK LANE CROSTON PARK LTD (02078357)
- People for OHI PARK LANE CROSTON PARK LTD (02078357)
- Charges for OHI PARK LANE CROSTON PARK LTD (02078357)
- More for OHI PARK LANE CROSTON PARK LTD (02078357)
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) |
---|---|---|---|
01 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
18 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
18 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
18 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
18 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
06 Mar 2023 | SH19 |
Statement of capital on 6 March 2023
|
|
06 Mar 2023 | SH20 | Statement by Directors | |
06 Mar 2023 | CAP-SS | Solvency Statement dated 22/02/23 | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
25 Oct 2022 | AA01 | Current accounting period shortened from 30 September 2023 to 31 December 2022 | |
24 Oct 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
12 Oct 2022 | CERTNM |
Company name changed park lane healthcare (croston park) LIMITED\certificate issued on 12/10/22
|
|
11 Oct 2022 | PSC05 | Change of details for The Plhc Group Limited as a person with significant control on 10 October 2022 | |
07 Oct 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
07 Oct 2022 | PSC07 | Cessation of Park Lane Healthcare Limited as a person with significant control on 30 September 2022 | |
07 Oct 2022 | PSC02 | Notification of The Plhc Group Limited as a person with significant control on 30 September 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Lllp Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 7 October 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Christopher Robert Mitchell as a director on 30 September 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Christopher Malcolm Lane as a director on 30 September 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Anthony Robert Mitchell as a director on 30 September 2022 | |
07 Oct 2022 | AP03 | Appointment of Mr Daniel Booth as a secretary on 30 September 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Robert Stephenson as a director on 30 September 2022 |