OLDPL2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/05/244 May 2024 Micro company accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED PARK LANE CALEDONIAN GROUP LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

28/12/1828 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 87 PORT DUNDAS ROAD COWCADDENS GLASGOW G4 0HF

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

13/05/1113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: STANLEY HOUSE 69/71 HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3DG

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0214 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0214 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0214 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0214 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0214 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/12/0128 December 2001 PARTIC OF MORT/CHARGE *****

View Document

11/05/0111 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 ADOPTARTICLES22/12/99

View Document

13/01/0013 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0013 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/005 January 2000 PARTIC OF MORT/CHARGE *****

View Document

04/08/994 August 1999 CERTIFICATE FOR SUPERSEDING 169

View Document

03/08/993 August 1999 £ IC 2707/2485 28/06/99 £ SR 222@1=222

View Document

12/07/9912 July 1999 £ IC 2929/2707 28/06/99 £ SR 222@1=222

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 £ IC 2983/2939 06/08/98 £ SR 44@1=44

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 £ IC 3072/2983 23/01/98 £ SR 89@1=89

View Document

04/02/984 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

30/01/9830 January 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/01/98

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 PARTIC OF MORT/CHARGE *****

View Document

14/10/9714 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/97

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 3RD FLOOR 90 ST VINCENT STREET GLASGOW G2 5UB

View Document

14/10/9714 October 1997 £ NC 10000/100000000 10

View Document

14/10/9714 October 1997 SEC 89(1) 10/10/97

View Document

14/10/9714 October 1997 NC INC ALREADY ADJUSTED 10/10/97

View Document

14/10/9714 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9714 October 1997 ADOPT MEM AND ARTS 10/10/97

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED STEADMORE HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED HARTBAY LIMITED CERTIFICATE ISSUED ON 29/04/97

View Document

25/04/9725 April 1997 ALTER MEM AND ARTS 22/04/97

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 NC INC ALREADY ADJUSTED 22/04/97

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 ALTER MEM AND ARTS 22/04/97

View Document

23/04/9723 April 1997 £ NC 100/10000 22/04/

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

15/04/9715 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company