- Company Overview for PLAYSCHEME HOLDINGS LIMITED (06670710)
- Filing history for PLAYSCHEME HOLDINGS LIMITED (06670710)
- People for PLAYSCHEME HOLDINGS LIMITED (06670710)
- More for PLAYSCHEME HOLDINGS LIMITED (06670710)
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) |
---|---|---|---|
21 Apr 2015 | CH01 | Director's details changed for Stephen John Danby on 16 September 2010 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | CH01 | Director's details changed for Stephen John Danby on 16 September 2010 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
22 Aug 2011 | CH03 | Secretary's details changed for Carol Danby on 1 October 2009 | |
22 Aug 2011 | CH01 | Director's details changed for John Anthony Danby on 1 October 2009 | |
22 Aug 2011 | CH01 | Director's details changed for Carol Danby on 1 October 2009 | |
22 Aug 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 22 August 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Stephen John Danby on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Carol Danby on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for John Anthony Danby on 1 October 2009 | |
19 Aug 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 19 August 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Carol Danby on 1 October 2009 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Sep 2009 | 363a | Return made up to 12/08/09; full list of members |