- Company Overview for PLAYPOWER UK LIMITED (05545144)
- Filing history for PLAYPOWER UK LIMITED (05545144)
- People for PLAYPOWER UK LIMITED (05545144)
- Charges for PLAYPOWER UK LIMITED (05545144)
- More for PLAYPOWER UK LIMITED (05545144)
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) |
---|---|---|---|
28 Nov 2019 | TM01 | Termination of appointment of Morland Joseph Copeland as a director on 7 May 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Stephen Geoffrey Lyon as a director on 31 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr Terry Whooley as a director on 21 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Sep 2018 | TM01 | Termination of appointment of David E Simon as a director on 3 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Mark Leslie Hoskins as a director on 3 September 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
06 Dec 2017 | PSC02 | Notification of Littlejohn Fund V, Lp as a person with significant control on 6 April 2016 | |
26 Nov 2017 | PSC07 | Cessation of Hags Play Ab as a person with significant control on 24 November 2017 | |
26 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
09 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
03 Jun 2016 | CH01 | Director's details changed for Stephen Geoffrey Lyon on 23 March 2016 | |
19 Nov 2015 | TM01 | Termination of appointment of Stephen Sylvester as a director on 18 November 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AP01 | Appointment of David E Simon as a director on 23 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Gerald Girardi as a director on 23 June 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
03 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Nov 2013 | MR01 | Registration of charge 055451440006 |