PARK LANE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER GALLAGHER / 01/02/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH GOSLING / 01/02/2017

View Document

06/03/186 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 15 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 SECOND FILING WITH MUD 24/07/11 FOR FORM AR01

View Document

28/04/1528 April 2015 SECOND FILING WITH MUD 24/07/10 FOR FORM AR01

View Document

28/04/1528 April 2015 SECOND FILING WITH MUD 24/07/12 FOR FORM AR01

View Document

28/04/1528 April 2015 SECOND FILING WITH MUD 24/07/13 FOR FORM AR01

View Document

28/04/1528 April 2015 SECOND FILING WITH MUD 24/07/14 FOR FORM AR01

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: GALLAGHER HOUSE, 51 BORDESLEY GREEN, BIRMINGHAM, B9 4QS

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/04/043 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 ADOPT ARTICLES 17/05/00

View Document

13/03/0013 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 25/07/98; CHANGE OF MEMBERS

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: QUAYSIDE HOUSE, SANDWELL GREEN, ROUNDS GREEN ROAD, OLDBURY WEST MIDLANDS B69 2DG

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9716 September 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: UPPER CHURCH LANE, TIPTON, WEST MIDLANDS, DY4 9PA

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NC INC ALREADY ADJUSTED

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 VARYING SHARE RIGHTS AND NAMES 30/06/89

View Document

19/06/8919 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 EXEMPTION FROM APPOINTING AUDITORS 141287

View Document

13/10/8813 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: POST & MAIL HOUSE, 26 COLMORE CIRCUS, BIRMINGHAM, B4 6BH

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 ALTER MEM AND ARTS 031287

View Document

20/11/8720 November 1987 COMPANY NAME CHANGED LLOYD LOVELL DEVELOPMENTS PARTNE RSHIP LIMITED CERTIFICATE ISSUED ON 23/11/87

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: FLOOR 16, ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7LD

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 COMPANY NAME CHANGED DIKAPPA (NUMBER 442) LIMITED CERTIFICATE ISSUED ON 23/01/87

View Document

15/01/8715 January 1987 GAZETTABLE DOCUMENT

View Document

11/08/8611 August 1986 CERTIFICATE OF INCORPORATION

View Document

11/08/8611 August 1986 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