PARK LANE BLOCK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

21/07/2521 July 2025 NewChange of details for Ms Karen Lesley Bowditch as a person with significant control on 2025-07-10

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Registered office address changed from 15 London Road Southampton Hampshire SO15 2AE to 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN on 2023-01-20

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/12/2030 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 DIRECTOR APPOINTED MISS LUCIA DA SILVA LOPES COUTO

View Document

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

13/07/1813 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN LESLEY BOWDITCH / 10/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LESLEY BOWDITCH / 10/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/12/1728 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 1 PARK LANE SOUTHAMPTON HAMPSHIRE SO15 2BH ENGLAND

View Document

17/07/1317 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 36 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AG UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 1 PARK LANE SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 36 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AG UNITED KINGDOM

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY NEIL MOORES

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR NEIL MOORES

View Document

02/06/092 June 2009 DIRECTOR APPOINTED KAREN BOWDITCH

View Document

02/06/092 June 2009 SECRETARY APPOINTED KAREN BOWDITCH

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED ST MOORES PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KAREN BOWDITCH LOGGED FORM

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY APPOINTED NEIL PAUL MOORES

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK MOORES

View Document

10/07/0810 July 2008 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