PARK LANE FINANCE - History of Changes


DateDescription
2023-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD TEASEL / 05/10/2023
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-15 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 delete address 1 OFFICE 3.05 KING STREET LONDON ENGLAND EC2V 8AU
2023-04-07 insert address 167-169 GREAT PORTLAND STREET FIFTH FLOOR LONDON UNITED KINGDOM W1W 5PF
2023-04-07 update registered_address
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2022 FROM 1 OFFICE 3.05 KING STREET LONDON EC2V 8AU ENGLAND
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-11 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-27 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 delete address 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH
2020-04-07 insert address 1 OFFICE 3.05 KING STREET LONDON ENGLAND EC2V 8AU
2020-04-07 update registered_address
2020-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 1 KING STREET LONDON EC2V 8AU ENGLAND
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-18 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-06 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074766960001
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-11 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-08 update statutory_documents 22/12/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-22 update statutory_documents 22/12/14 FULL LIST
2014-05-21 delete contact_pages_linkeddomain leonmedia.co.uk
2014-05-21 delete index_pages_linkeddomain leonmedia.co.uk
2014-05-21 delete phone 07919 994310
2014-05-21 delete terms_pages_linkeddomain leonmedia.co.uk
2014-05-21 insert contact_pages_linkeddomain justgrow.co
2014-05-21 insert index_pages_linkeddomain justgrow.co
2014-05-21 insert terms_pages_linkeddomain justgrow.co
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 3RD FLOOR 14 HANOVER STREET LONDON ENGLAND W1S 1YH
2014-04-07 insert address 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-04-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-03-07 update statutory_documents 22/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-18 update website_status FlippedRobotsTxt => OK
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TEASEL / 25/07/2013
2013-06-25 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-25 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-22 => 2013-09-30
2013-02-27 update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD TEASEL
2013-02-27 update statutory_documents 22/12/12 FULL LIST
2013-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE DUNCAN
2013-02-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOPHIE DUNCAN
2013-02-02 update website_status FlippedRobotsTxt
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 22/12/11 FULL LIST
2012-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE DUNCAN / 25/10/2011
2012-01-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE DUNCAN / 25/10/2011
2010-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION