PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Company number 05371327
- Company Overview for PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05371327)
- Filing history for PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05371327)
- People for PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05371327)
- More for PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05371327)
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
|
|
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
|
|
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 |