- Company Overview for PLAYERS CARS LIMITED (07917525)
- Filing history for PLAYERS CARS LIMITED (07917525)
- People for PLAYERS CARS LIMITED (07917525)
- Charges for PLAYERS CARS LIMITED (07917525)
- More for PLAYERS CARS LIMITED (07917525)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
31 Oct 2023 | MR04 | Satisfaction of charge 079175250002 in full | |
31 Oct 2023 | MR04 | Satisfaction of charge 079175250001 in full | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 Apr 2022 | SH02 | Sub-division of shares on 13 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
25 Apr 2022 | PSC07 | Cessation of Mark Kevin Bird as a person with significant control on 13 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Suzanne Michelle Bird as a person with significant control on 13 April 2022 | |
25 Apr 2022 | PSC02 | Notification of Lease Lounge Properties Ltd as a person with significant control on 13 April 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mrs Suzanne Michelle Bird as a person with significant control on 10 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mrs Suzanne Michelle Bird on 10 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Mark Kevin Bird as a person with significant control on 10 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Mark Kevin Bird on 10 March 2022 | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
12 Jun 2020 | AD01 | Registered office address changed from 110 Gelderd Road Leeds West Yorkshire LS12 6BY England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 12 June 2020 | |
05 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 November 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates |