OHI PARK LANE MAGNOLIA HOUSE LTD

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, London, EC2N 1HQ, England
StatusACTIVE
Company No.05486245
CategoryPrivate Limited Company
Incorporated21 Jun 2005
Age18 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

OHI PARK LANE MAGNOLIA HOUSE LTD is an active private limited company with number 05486245. It was incorporated 18 years, 11 months, 10 days ago, on 21 June 2005. The company address is C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, London, EC2N 1HQ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-03-06

Documents

View document PDF

Legacy

Date: 06 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/23

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed park lane healthcare (magnolia house) LIMITED\certificate issued on 12/10/22

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-10

Psc name: The Plhc Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Mitchell

Termination date: 2022-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Park Lane Healthcare Limited

Cessation date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-30

Psc name: The Plhc Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Christopher Malcolm Lane

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Anthony Robert Mitchell

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-30

Officer name: Mr Daniel Booth

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stephenson

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Neal Ballew

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Daniel Booth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-07

Old address: 46 Hull Road Cottingham East Riding of Yorkshire HU16 4PX

New address: C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054862450007

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054862450006

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054862450005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 25 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-25

Charge number: 054862450007

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Park Lane Healthcare Limited

Notification date: 2017-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-17

Charge number: 054862450006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054862450005

Charge creation date: 2017-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Miscellaneous

Date: 21 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Phillip King

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-10

Old address: Spring House Bolton Lane Barmby Moor York East Riding of Yorkshire YO42 4DE

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-11-09

Officer name: Mr Christopher Malcolm Lane

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Malcolm Lane

Termination date: 2012-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Robert Mitchell

Appointment date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip King

Change date: 2012-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip King

Appointment date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2012

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-24

Officer name: Mr Christopher Malcolm Lane

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 04 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed park lane health care (magnolia house) LIMITED\certificate issued on 14/10/05

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 21 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72/74 QUEENSTOWN ROAD SW8 FREEHOLD LIMITED

61 SEYMOUR PARK ROAD,MARLOW,SL7 3ER

Number:05240746
Status:ACTIVE
Category:Private Limited Company

BAHAR CAFE LTD

54-56 WILMSLOW ROAD,MANCHESTER,M14 5AL

Number:11774478
Status:ACTIVE
Category:Private Limited Company

HAKMAN ENGINEERING LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:10979546
Status:ACTIVE
Category:Private Limited Company

MANFORM LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:09670998
Status:ACTIVE
Category:Private Limited Company

MIKADA ENGINEERING SERVICES LIMITED

CLOVERFIELD,STOCKBRIDGE,SO20 6JR

Number:08217435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R BATHROOM DISPLAY LIMITED

252 SUFFOLK ROAD,BELFAST,BT11 9PB

Number:NI660577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source