THE PADDING LANE MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05869965 |
Category | Private Limited Company |
Incorporated | 07 Jul 2006 |
Age | 17 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 5 months, 25 days |
SUMMARY
THE PADDING LANE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 05869965. It was incorporated 17 years, 9 months, 26 days ago, on 07 July 2006 and it was dissolved 5 months, 25 days ago, on 07 November 2023. The company address is Derngate Mews Derngate Mews, Northampton, NN1 1UE.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 31 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Toni Jenkins
Change date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 29 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melanie Anne Quantock Shuldam
Cessation date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 23 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type dormant
Date: 17 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan John Jenkins
Termination date: 2018-07-16
Documents
Termination secretary company with name termination date
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan John Jenkins
Termination date: 2018-07-16
Documents
Change to a person with significant control
Date: 13 Jul 2018
Action Date: 08 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Melanie Anne Quantock Shuldam
Change date: 2017-07-08
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Cessation of a person with significant control
Date: 12 Jul 2018
Action Date: 08 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Toni Jenkins
Cessation date: 2016-07-08
Documents
Cessation of a person with significant control
Date: 12 Jul 2018
Action Date: 08 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-08
Psc name: Melanie Anne Quantock Shuldam
Documents
Accounts with accounts type dormant
Date: 16 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 08 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-08
Psc name: Melanie Anne Quantock Shuldam
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 08 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Toni Jenkins
Notification date: 2016-07-08
Documents
Accounts with accounts type dormant
Date: 07 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Toni Erica Jenkins
Appointment date: 2017-01-30
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Lafferty
Termination date: 2015-12-15
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: Derngate Mews Derngate Northampton NN1 1UE
Old address: 51 Derngate Northampton NN1 1UE
Change date: 2014-08-28
Documents
Accounts with accounts type dormant
Date: 25 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Lafferty
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan John Jenkins
Documents
Termination director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Slowe
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type dormant
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Accounts with accounts type dormant
Date: 09 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 06 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 07 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-07
Documents
Termination secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Orchard Block Management Services Ltd
Documents
Change registered office address company with date old address
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Address
Type: AD01
Old address: Artisan's House 7 Queensbridge Northampton Northamptonshire NN4 7BF
Change date: 2009-11-06
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary john socha
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed orchard block management services LTD
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed alan jenkins
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary craig bates
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 30/09/2008 from 9 challacombe square poundbury dorchester dorset DT1 3SX
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed john socha
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; full list of members
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WELL COTTAGE DELMONDEN LANE,CRANBROOK,TN18 4XJ
Number: | 01803285 |
Status: | ACTIVE |
Category: | Private Limited Company |
BNR HEALTH AND SOCIAL CARE LTD
EXPRESS NETWORKS 1,MANCHESTER,M4 5DL
Number: | 11167954 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CANNON TERRACE,WISBECH,PE13 2QW
Number: | 08029756 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 HOLMLEA WALK,DATCHET,SL3 9HZ
Number: | 08657704 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1/2,GLASGOW,G44 4SU
Number: | SC473236 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 10015288 |
Status: | ACTIVE |
Category: | Private Limited Company |