Download leads from Nexok and grow your business. Find out more

Inchcape Park Lane Limited

Documents

Total Documents171
Total Pages550

Filing History

9 March 2021First Gazette notice for voluntary strike-off
2 March 2021Application to strike the company off the register
11 February 2021Termination of appointment of James Richard Brearley as a director on 10 February 2021
19 October 2020Confirmation statement made on 11 October 2020 with no updates
7 October 2020Accounts for a dormant company made up to 31 December 2019
16 October 2019Confirmation statement made on 11 October 2019 with no updates
9 October 2019Accounts for a dormant company made up to 31 December 2018
30 September 2019Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019
8 November 2018Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018
23 October 2018Confirmation statement made on 11 October 2018 with no updates
4 October 2018Termination of appointment of Claire Louise Catlin as a director on 21 September 2018
26 September 2018Director's details changed for Mrs Claire Louise Catlin on 1 September 2018
17 September 2018Accounts for a dormant company made up to 31 December 2017
11 April 2018Change of details for Inchcape Retail Limited as a person with significant control on 1 April 2018
10 April 2018Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018
9 April 2018Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018
17 October 2017Confirmation statement made on 11 October 2017 with no updates
17 October 2017Confirmation statement made on 11 October 2017 with no updates
6 October 2017Accounts for a dormant company made up to 31 December 2016
6 October 2017Accounts for a dormant company made up to 31 December 2016
6 January 2017Termination of appointment of Louis Fallenstein as a director on 1 January 2017
6 January 2017Appointment of Mr James Richard Brearley as a director on 1 January 2017
6 January 2017Termination of appointment of Louis Fallenstein as a director on 1 January 2017
6 January 2017Appointment of Mr James Richard Brearley as a director on 1 January 2017
19 October 2016Confirmation statement made on 11 October 2016 with updates
19 October 2016Confirmation statement made on 11 October 2016 with updates
9 October 2016Accounts for a dormant company made up to 31 December 2015
9 October 2016Accounts for a dormant company made up to 31 December 2015
29 February 2016Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
29 February 2016Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
18 February 2016Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
18 February 2016Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
14 November 2015Appointment of Louis Fallenstein as a director on 6 October 2015
14 November 2015Appointment of Mrs Claire Louise Catlin as a director on 6 October 2015
14 November 2015Appointment of Louis Fallenstein as a director on 6 October 2015
14 November 2015Termination of appointment of Connor Mccormack as a director on 6 October 2015
14 November 2015Termination of appointment of Connor Mccormack as a director on 6 October 2015
14 November 2015Appointment of Mrs Claire Louise Catlin as a director on 6 October 2015
14 November 2015Termination of appointment of Connor Mccormack as a director on 6 October 2015
14 November 2015Appointment of Mrs Claire Louise Catlin as a director on 6 October 2015
14 November 2015Appointment of Louis Fallenstein as a director on 6 October 2015
28 May 2015Termination of appointment of Ross Mccluskey as a director on 14 May 2015
28 May 2015Termination of appointment of Ross Mccluskey as a director on 14 May 2015
21 May 2015Accounts for a dormant company made up to 31 December 2014
21 May 2015Accounts for a dormant company made up to 31 December 2014
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
20 June 2014Accounts for a dormant company made up to 31 December 2013
20 June 2014Accounts for a dormant company made up to 31 December 2013
16 June 2014Director's details changed for Ross Mccluskey on 5 June 2014
16 June 2014Director's details changed for Ross Mccluskey on 5 June 2014
16 June 2014Director's details changed for Ross Mccluskey on 5 June 2014
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
26 September 2012Accounts for a dormant company made up to 31 December 2011
26 September 2012Accounts for a dormant company made up to 31 December 2011
5 January 2012Appointment of Ross Mccluskey as a director
5 January 2012Appointment of Ross Mccluskey as a director
5 January 2012Termination of appointment of Marc Ronchetti as a director
5 January 2012Termination of appointment of Marc Ronchetti as a director
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
19 September 2011Accounts for a dormant company made up to 31 December 2010
19 September 2011Accounts for a dormant company made up to 31 December 2010
8 March 2011Termination of appointment of Anton Jeary as a director
8 March 2011Termination of appointment of Anton Jeary as a director
8 March 2011Appointment of Connor Mccormack as a director
8 March 2011Appointment of Connor Mccormack as a director
1 March 2011Company name changed h a fox LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
1 March 2011Change of name notice
1 March 2011Change of name notice
1 March 2011Company name changed h a fox LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
29 October 2010Total exemption full accounts made up to 31 December 2009
29 October 2010Total exemption full accounts made up to 31 December 2009
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
21 October 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 October 2010
21 October 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 October 2010
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
21 October 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 October 2010
8 January 2010Appointment of Marc Arthur Ronchetti as a director
8 January 2010Termination of appointment of Connor Mccormack as a director
8 January 2010Appointment of Marc Arthur Ronchetti as a director
8 January 2010Termination of appointment of Connor Mccormack as a director
10 November 2009Secretary's details changed for Inchcape Uk Corporate Management Limited on 11 October 2009
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
10 November 2009Secretary's details changed for Inchcape Uk Corporate Management Limited on 11 October 2009
4 November 2009Accounts for a dormant company made up to 31 December 2008
4 November 2009Accounts for a dormant company made up to 31 December 2008
8 February 2009Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009
8 February 2009Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009
20 January 2009Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
20 January 2009Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
13 January 2009Director appointed anton clive jeary
13 January 2009Director appointed anton clive jeary
7 November 2008Return made up to 11/10/08; full list of members
7 November 2008Return made up to 11/10/08; full list of members
2 October 2008Accounts for a dormant company made up to 31 December 2007
2 October 2008Accounts for a dormant company made up to 31 December 2007
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
24 April 2008Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
24 April 2008Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008
8 November 2007Return made up to 11/10/07; full list of members
8 November 2007Return made up to 11/10/07; full list of members
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Accounts for a dormant company made up to 31 December 2006
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Accounts for a dormant company made up to 31 December 2006
28 September 2007Company name changed inchcape (exeter) LIMITED\certificate issued on 28/09/07
28 September 2007Company name changed inchcape (exeter) LIMITED\certificate issued on 28/09/07
5 February 2007Director's particulars changed
5 February 2007Director's particulars changed
9 November 2006Return made up to 11/10/06; full list of members
9 November 2006Return made up to 11/10/06; full list of members
4 November 2006Accounts for a dormant company made up to 31 December 2005
4 November 2006Accounts for a dormant company made up to 31 December 2005
14 November 2005New director appointed
14 November 2005New director appointed
7 November 2005Accounts for a dormant company made up to 31 December 2004
7 November 2005Accounts for a dormant company made up to 31 December 2004
4 November 2005Return made up to 11/10/05; full list of members
4 November 2005Return made up to 11/10/05; full list of members
20 October 2005Director resigned
20 October 2005Director resigned
20 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/04
20 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/04
14 October 2004Secretary resigned
14 October 2004Secretary resigned
14 October 2004New secretary appointed
14 October 2004New secretary appointed
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
3 February 2004Accounting reference date extended from 31/10/03 to 31/12/03
3 February 2004Accounts for a dormant company made up to 31 December 2003
3 February 2004Accounting reference date extended from 31/10/03 to 31/12/03
3 February 2004Accounts for a dormant company made up to 31 December 2003
4 December 2003New director appointed
4 December 2003Director resigned
4 December 2003Director resigned
4 December 2003New director appointed
4 December 2003New director appointed
4 December 2003Director resigned
4 December 2003New director appointed
4 December 2003Director resigned
11 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2002New director appointed
18 December 2002New director appointed
10 December 2002New director appointed
10 December 2002New director appointed
10 December 2002New director appointed
10 December 2002New director appointed
20 November 2002New director appointed
20 November 2002New secretary appointed
20 November 2002New director appointed
20 November 2002New secretary appointed
15 November 2002Secretary resigned
15 November 2002Secretary resigned
15 November 2002Director resigned
15 November 2002Director resigned
11 October 2002Incorporation
11 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed