- Company Overview for PLAYGROUND FACILITIES LTD (05568353)
- Filing history for PLAYGROUND FACILITIES LTD (05568353)
- People for PLAYGROUND FACILITIES LTD (05568353)
- More for PLAYGROUND FACILITIES LTD (05568353)
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
|
|
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
|
|
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
|
|
29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 12 January 2022
|
|
29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 12 January 2022
|
|
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 |