PLAYWORLD LEARNING CENTRES LIMITED
Company number 03068631
- Company Overview for PLAYWORLD LEARNING CENTRES LIMITED (03068631)
- Filing history for PLAYWORLD LEARNING CENTRES LIMITED (03068631)
- People for PLAYWORLD LEARNING CENTRES LIMITED (03068631)
- Charges for PLAYWORLD LEARNING CENTRES LIMITED (03068631)
- More for PLAYWORLD LEARNING CENTRES LIMITED (03068631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
24 Oct 2022 | MA | Memorandum and Articles of Association | |
11 Oct 2022 | AP01 | Appointment of Mr Grant Mark Dingley as a director on 10 October 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
23 Nov 2020 | CH01 | Director's details changed for Mark Gerald Dingley on 28 June 2017 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 27 February 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
14 Nov 2019 | CH03 | Secretary's details changed for Mark Gerald Dingley on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mark Gerald Dingley on 14 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Gerald Albert Dingley as a director on 20 April 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Baytree Cottage Branch Road the Reddings Cheltenham GL51 6RP England to Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 14 November 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 November 2017
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |