OLDPL5 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 NewConfirmation statement made on 2025-06-17 with no updates

View Document

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

View Document

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

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

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

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED PARK LANE RENTED HOMES (SCOTLAND) 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

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN CLARKE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SEAN ROBINSON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO 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

22/07/1622 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 17 June 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

15/07/1415 July 2014 Annual return made up to 17 June 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

19/07/1319 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

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

View Accounts

05/08/115 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

21/07/0321 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0221 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0131 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/007 September 2000 COMPANY NAME CHANGED CALEDONIAN RENTED HOMES (SCOTLAN D) LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

17/01/0017 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 REREGISTRATION PLC-PRI 15/02/99

View Document

02/03/992 March 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/03/992 March 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

02/03/992 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/03/992 March 1999 ALTER MEM AND ARTS 15/02/99

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

10/07/9810 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 17/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 AMENDED FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 RETURN MADE UP TO 17/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW SECRETARY APPOINTED

View Document

31/12/9331 December 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/12/9330 December 1993 APPLICATION COMMENCE BUSINESS

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9311 December 1993 PROSPECTUS

View Document

30/11/9330 November 1993 S-DIV 16/11/93

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ADOPT MEM AND ARTS 23/06/93

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 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