Advanced company searchLink opens in new window

PLAYGROUND FACILITIES LTD

Company number 05568353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2024 PSC01 Notification of Jason Richard William Shepherd as a person with significant control on 12 January 2022
28 Nov 2024 PSC05 Change of details for Pfl Group Limited as a person with significant control on 12 January 2022
28 Nov 2024 PSC01 Notification of Donna Mary Shepherd as a person with significant control on 12 January 2022
28 Nov 2024 PSC07 Cessation of Jason Richard William Shepherd as a person with significant control on 30 April 2021
28 Nov 2024 PSC02 Notification of Pfl Group Limited as a person with significant control on 30 April 2021
28 Oct 2024 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to Unit 15 Horseshoe Business Park Lye Lane Bricket Wood St. Albans AL2 3TA on 28 October 2024
24 Oct 2024 SH06 Cancellation of shares. Statement of capital on 2 January 2023
  • GBP 104
22 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
22 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
19 Jan 2023 AP01 Appointment of Mr Alexander Nelson Balmer as a director on 10 January 2023
16 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 109
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 104
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 104
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 104
01 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
28 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2021 CS01 Confirmation statement made on 30 September 2021 with updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AD01 Registered office address changed from 11 Birch Copse Bricket Wood St. Albans AL2 3UT England to Langley House Park Road London N2 8EY on 19 August 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
02 Apr 2020 AA Total exemption full accounts made up to 30 September 2019