- Company Overview for PLAY VALLEY PROPERTY LIMITED (09876005)
- Filing history for PLAY VALLEY PROPERTY LIMITED (09876005)
- People for PLAY VALLEY PROPERTY LIMITED (09876005)
- Charges for PLAY VALLEY PROPERTY LIMITED (09876005)
- More for PLAY VALLEY PROPERTY LIMITED (09876005)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Jan 2024 | AP01 | Appointment of Mr Simon Lloyd Jesson as a director on 22 January 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
19 Oct 2023 | MR01 | Registration of charge 098760050004, created on 11 October 2023 | |
19 Oct 2023 | MR01 | Registration of charge 098760050005, created on 11 October 2023 | |
19 Oct 2023 | MR01 | Registration of charge 098760050006, created on 11 October 2023 | |
20 Sep 2023 | MR04 | Satisfaction of charge 098760050003 in full | |
20 Sep 2023 | MR04 | Satisfaction of charge 098760050002 in full | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
06 Oct 2022 | MR04 | Satisfaction of charge 098760050001 in full | |
06 Oct 2022 | MR01 | Registration of charge 098760050003, created on 29 September 2022 | |
09 Aug 2022 | PSC05 | Change of details for Play Valley Holdings Limited as a person with significant control on 9 August 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to 39/43 Bridge Street Swinton Mexborough S64 8AP on 24 June 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mrs Susan Loraine Jesson on 25 November 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr John Jesson on 25 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Feb 2021 | MR01 | Registration of charge 098760050002, created on 18 January 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 |