Advanced company searchLink opens in new window

PARK LANE BLOCK MANAGEMENT LIMITED

Company number 06642775

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)
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Aug 2013 AD01 Registered office address changed from 1 Park Lane Southampton Hampshire SO15 2BH England on 15 August 2013
17 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 AD01 Registered office address changed from 36 London Road Southampton Hampshire SO15 2AG United Kingdom on 17 July 2013
22 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
19 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
01 Oct 2010 AD01 Registered office address changed from 1 Park Lane Southampton Hampshire SO15 2BH on 1 October 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
18 Aug 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 May 2010
15 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
06 Apr 2010 AA Full accounts made up to 30 June 2009
23 Mar 2010 AA01 Previous accounting period shortened from 31 July 2009 to 30 June 2009
23 Jul 2009 363a Return made up to 10/07/09; full list of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from 36 london road southampton hampshire SO15 2AG united kingdom
02 Jun 2009 288b Appointment terminated secretary neil moores
02 Jun 2009 288b Appointment terminated director neil moores
02 Jun 2009 288a Director appointed karen bowditch
02 Jun 2009 288a Secretary appointed karen bowditch
28 May 2009 CERTNM Company name changed st moores partnership LIMITED\certificate issued on 02/06/09
18 Dec 2008 288b Appointment terminate, director and secretary karen bowditch logged form
17 Dec 2008 288a Director and secretary appointed neil paul moores