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)
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
16 Dec 2014 AA Full accounts made up to 31 March 2014
21 Nov 2014 MISC Section 519
17 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Jan 2014 TM01 Termination of appointment of Phillip King as a director
14 Aug 2013 AA Full accounts made up to 31 March 2013
08 Jan 2013 AA Full accounts made up to 31 March 2012
03 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from Spring House Farm, Bolton Lane Barmby Moor York YO42 4DE on 10 December 2012
09 Nov 2012 AP01 Appointment of Mr Christopher Malcolm Lane as a director
09 Nov 2012 TM02 Termination of appointment of Christopher Lane as a secretary
26 Oct 2012 AP01 Appointment of Mr Anthony Robert Mitchell as a director
26 Oct 2012 CH01 Director's details changed for Mr Phillip King on 1 April 2012
26 Oct 2012 AP01 Appointment of Mr Phillip King as a director
06 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
03 Feb 2012 CH03 Secretary's details changed for Mr Christopher Malcolm Lane on 1 November 2011
15 Dec 2011 AA Accounts for a small company made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
09 Nov 2010 AA Accounts for a small company made up to 31 March 2010
13 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mr Christopher Robert Mitchell on 1 October 2009
22 Dec 2009 AA Accounts for a small company made up to 31 March 2009
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 14
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 13
04 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3