Advanced company searchLink opens in new window

OHI PARK LANE CROSTON PARK LTD

Company number 02078357

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)
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
  • GBP 1
06 Mar 2023 SH20 Statement by Directors
06 Mar 2023 CAP-SS Solvency Statement dated 22/02/23
06 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
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