- Company Overview for OLD PARK LANE CAPITAL LIMITED (06440879)
- Filing history for OLD PARK LANE CAPITAL LIMITED (06440879)
- People for OLD PARK LANE CAPITAL LIMITED (06440879)
- Charges for OLD PARK LANE CAPITAL LIMITED (06440879)
- Insolvency for OLD PARK LANE CAPITAL LIMITED (06440879)
- More for OLD PARK LANE CAPITAL LIMITED (06440879)
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 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
29 Dec 2010 | CH03 | Secretary's details changed for Michael Parnes on 1 December 2010 | |
29 Dec 2010 | CH01 | Director's details changed for Michael Parnes on 1 December 2010 | |
15 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2010 | AD01 | Registered office address changed from 55 Park Lane London W1K 1NA on 21 June 2010 | |
16 Mar 2010 | TM01 | Termination of appointment of John Foley as a director | |
12 Feb 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
14 Dec 2009 | MISC | Section 519 | |
12 Dec 2009 | AP03 | Appointment of Michael Parnes as a secretary | |
12 Dec 2009 | TM02 | Termination of appointment of Maria Silvestris as a secretary | |
12 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
12 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
12 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | TM01 | Termination of appointment of Malcolm Coomber as a director | |
04 Nov 2009 | AP01 | Appointment of David Clifford Jackson as a director | |
27 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
27 Dec 2008 | 363a | Return made up to 23/12/08; full list of members | |
10 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2008 | 122 | Div | |
07 May 2008 | 288b | Appointment terminated secretary hyde company secretaries LIMITED | |
07 May 2008 | 288a | Secretary appointed maria gabriela silvestris | |
07 May 2008 | 288a | Director appointed malcolm edwin coomber |