Advanced company searchLink opens in new window

PARK LANE PLANTS LIMITED

Company number 04386634

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)
15 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000
23 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000
12 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2,000
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
08 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
19 May 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 SH06 Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 2,000
04 May 2011 SH03 Purchase of own shares.
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Apr 2011 TM01 Termination of appointment of Deborah Kempson as a director
01 Apr 2011 TM01 Termination of appointment of Shaun Kempson as a director
31 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
18 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
25 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 17/02/2011
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009