THE PADDING LANE MANAGEMENT COMPANY LIMITED

Derngate Mews Derngate Mews, Northampton, NN1 1UE
StatusDISSOLVED
Company No.05869965
CategoryPrivate Limited Company
Incorporated07 Jul 2006
Age17 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years5 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

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Lafferty

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan John Jenkins

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Slowe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Orchard Block Management Services Ltd

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary john socha

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed orchard block management services LTD

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed alan jenkins

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary craig bates

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john socha

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS INTABUILD LIMITED

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

HANSA TA LIMITED

24 CANNON TERRACE,WISBECH,PE13 2QW

Number:08029756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORE AND TRIM LIMITED

14 HOLMLEA WALK,DATCHET,SL3 9HZ

Number:08657704
Status:ACTIVE
Category:Private Limited Company

SPORTS COHORT LIMITED

FLAT 1/2,GLASGOW,G44 4SU

Number:SC473236
Status:ACTIVE
Category:Private Limited Company

THPH INVESTMENTS LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:10015288
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