- 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) |
---|---|---|---|
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
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
|
|
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 |