Advanced company searchLink opens in new window

PLAYSCHEME HOLDINGS LIMITED

Company number 06670710

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)
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
  • GBP 300
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
  • GBP 300
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
  • RES12 ‐ Resolution of varying share rights or name
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