PARK LANE (ABRAM) MANAGEMENT LIMITED
Company number 05825612
- Company Overview for PARK LANE (ABRAM) MANAGEMENT LIMITED (05825612)
- Filing history for PARK LANE (ABRAM) MANAGEMENT LIMITED (05825612)
- People for PARK LANE (ABRAM) MANAGEMENT LIMITED (05825612)
- More for PARK LANE (ABRAM) MANAGEMENT LIMITED (05825612)
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) |
---|---|---|---|
12 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Mar 2018 | AP01 | Appointment of Mr Brian Fletcher as a director on 25 March 2018 | |
23 Feb 2018 | AP01 | Appointment of Sarah Helen Campbell as a director on 6 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Brian Fletcher as a director on 6 February 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Sarah Helen Campbell as a director on 17 January 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 May 2016 | AR01 | Annual return made up to 23 May 2016 no member list | |
18 Mar 2016 | AP01 | Appointment of Mr Brian Fletcher as a director on 18 March 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Gemma Bayley as a director on 9 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Michael Hyde as a director on 11 February 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Sarah Helen Campbell on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Michael Hyde on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Gemma Bayley on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mark John Hughes on 18 January 2016 | |
19 Oct 2015 | TM01 | Termination of appointment of Brian Fletcher as a director on 19 October 2015 | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
30 Jan 2015 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 30 January 2015 | |
16 Dec 2014 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD on 16 December 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Cosec Management Services Ltd as a secretary on 5 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Jonathan Martin Edwards as a director on 19 August 2014 |