PARK LANE BLOCK MANAGEMENT LIMITED

3 The Works 3 The Works, Southampton, SO15 1HN, Hampshire, England
StatusACTIVE
Company No.06642775
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

PARK LANE BLOCK MANAGEMENT LIMITED is an active private limited company with number 06642775. It was incorporated 15 years, 10 months, 6 days ago, on 10 July 2008. The company address is 3 The Works 3 The Works, Southampton, SO15 1HN, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Old address: 15 London Road Southampton Hampshire SO15 2AE

Change date: 2023-01-20

New address: 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: Lucia Da Silva Lopes Couto

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucia Da Silva Lopes Couto

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Lesley Bowditch

Change date: 2018-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Karen Lesley Bowditch

Change date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-15

Old address: 1 Park Lane Southampton Hampshire SO15 2BH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 36 London Road Southampton Hampshire SO15 2AG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: 1 Park Lane Southampton Hampshire SO15 2BH

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from 36 london road southampton hampshire SO15 2AG united kingdom

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil moores

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil moores

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed karen bowditch

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed karen bowditch

Documents

View document PDF

Certificate change of name company

Date: 28 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st moores partnership LIMITED\certificate issued on 02/06/09

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary karen bowditch logged form

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed neil paul moores

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark moores

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTTLE & GLASS (PICKLESCOTT) LLP

BOTTLE & GLASS INN,CHURCH STRETTON,SY6 6NR

Number:OC378099
Status:ACTIVE
Category:Limited Liability Partnership

DS HARRISON & ASSOCIATES LIMITED

53 THE MARKET,ROSE HILL,SM1 3HE

Number:04284673
Status:ACTIVE
Category:Private Limited Company

IHEART WEB DESIGN LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:10825589
Status:ACTIVE
Category:Private Limited Company

LAING MARKETING LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:08573856
Status:ACTIVE
Category:Private Limited Company

N3 RESULTS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:07848259
Status:ACTIVE
Category:Private Limited Company

SPARKS MARINE TRIMMERS LTD

THE OLD SCHOOL BRILL ROAD,AYLESBURY,HP18 9LX

Number:07776898
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