Advanced company searchLink opens in new window

PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Company number 05371327

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)
10 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 94
29 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 Oct 2014 AP01 Appointment of Rachael Hemsley as a director on 3 October 2014
04 Mar 2014 TM01 Termination of appointment of Simon Rood as a director
27 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 94
02 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Oct 2012 TM02 Termination of appointment of Central Management (Uk) Limited as a secretary
23 Oct 2012 AP04 Appointment of Epmg Legal Limited as a secretary
18 Jul 2012 AD01 Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 18 July 2012
18 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 TM01 Termination of appointment of Rajendra Mistry as a director
31 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
26 Mar 2010 TM01 Termination of appointment of Philip Wort as a director
26 Mar 2010 CH01 Director's details changed for Richard Peter Marriott on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Simon Louis Rood on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Mr Andrew James Sharman on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Mrs Johanna Giles on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Antony Peter Aspbury on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Darren Carl Beale on 1 October 2009