PLAYGROUND FACILITIES LTD

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Notification of Donna Mary Shepherd as a person with significant control on 2022-01-12

View Document

28/11/2428 November 2024 Notification of Jason Richard William Shepherd as a person with significant control on 2022-01-12

View Document

28/11/2428 November 2024 Cessation of Jason Richard William Shepherd as a person with significant control on 2021-04-30

View Document

28/11/2428 November 2024 Change of details for Pfl Group Limited as a person with significant control on 2022-01-12

View Document

28/11/2428 November 2024 Notification of Pfl Group Limited as a person with significant control on 2021-04-30

View Document

28/10/2428 October 2024 Registered office address changed from Langley House Park Road London N2 8EY England to Unit 15 Horseshoe Business Park Lye Lane Bricket Wood St. Albans AL2 3TA on 2024-10-28

View Document

24/10/2424 October 2024 Cancellation of shares. Statement of capital on 2023-01-02

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/01/2319 January 2023 Appointment of Mr Alexander Nelson Balmer as a director on 2023-01-10

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-03-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-09-30 with updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE WHITE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 DIRECTOR APPOINTED MR JASON RICHARD WILLIAM SHEPHERD

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MR JASON RICHARD WILLIAM SHEPHERD

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS DONNA MARY SHEPHERD

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY JULIE WHITE

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM SEER COTTAGE, SPEEN ROAD NORTH DEAN HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4NH

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL WHITE

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WHITE / 20/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WHITE / 20/09/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 68 GEORGES HILL WIDMER END HIGH WYCOMBE HP15 6BH

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company