- Company Overview for PLAYSCAPES DESIGN LIMITED (07398129)
- Filing history for PLAYSCAPES DESIGN LIMITED (07398129)
- People for PLAYSCAPES DESIGN LIMITED (07398129)
- More for PLAYSCAPES DESIGN LIMITED (07398129)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr John Henry Hutchings on 8 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 6 Fernie Court Husbands Bosworth Lutterworth Leicestershire LE17 6LW England to 14 Fir Tree Lane Swinford Lutterworth LE17 6BH on 6 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
22 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Mr John Henry Hutchings as a director on 1 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Sycamore Corner Hellidon Road Priors Marston Southam Warwickshire CV47 7RN to 6 Fernie Court Husbands Bosworth Lutterworth Leicestershire LE17 6LW on 11 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Robert Michelmore as a director on 1 April 2017 | |
11 Apr 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Nicola Olenka Michelmore as a director on 17 March 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates |