PARK LANE BLOCK MANAGEMENT LIMITED
Company number 06642775
- Company Overview for PARK LANE BLOCK MANAGEMENT LIMITED (06642775)
- Filing history for PARK LANE BLOCK MANAGEMENT LIMITED (06642775)
- People for PARK LANE BLOCK MANAGEMENT LIMITED (06642775)
- More for PARK LANE BLOCK MANAGEMENT LIMITED (06642775)
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
|
|
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
|
|
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 |