- Company Overview for PLAYGROUND IMAGINEERING LIMITED (06800512)
- Filing history for PLAYGROUND IMAGINEERING LIMITED (06800512)
- People for PLAYGROUND IMAGINEERING LIMITED (06800512)
- Charges for PLAYGROUND IMAGINEERING LIMITED (06800512)
- More for PLAYGROUND IMAGINEERING LIMITED (06800512)
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) |
---|---|---|---|
14 Jan 2025 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
02 May 2024 | PSC03 | Notification of Clark Playground Ltd as a person with significant control on 26 April 2024 | |
02 May 2024 | PSC07 | Cessation of John Robert Hughes as a person with significant control on 26 April 2024 | |
02 May 2024 | AP01 | Appointment of Miss Abbey Clark as a director on 26 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of John Robert Hughes as a director on 26 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Maurice Robin Harwood as a director on 26 April 2024 | |
24 Apr 2024 | MR01 | Registration of charge 068005120001, created on 24 April 2024 | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
28 Nov 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
17 Nov 2022 | PSC04 | Change of details for Mr John Robert Hughes as a person with significant control on 1 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
13 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
01 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
01 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
08 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Unit 10 Willow Court West Quay Road Winwick Warrington Cheshire WA2 8UF England to Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX on 31 July 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
11 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 |