JLR PLAY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/11/243 November 2024 Termination of appointment of Sarah Atkins as a director on 2024-11-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Notification of Joanne Louise Rodwell as a person with significant control on 2016-05-01

View Document

03/08/233 August 2023 Change of details for Miss Jo Louise Rodwell as a person with significant control on 2023-08-03

View Document

31/07/2331 July 2023 Notification of Barbara Mary Rodwell as a person with significant control on 2017-05-23

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

18/02/2218 February 2022 Termination of appointment of Evie-Paige Jakes as a secretary on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Evie-Paige Jakes as a director on 2022-02-18

View Document

12/02/2212 February 2022 Appointment of Miss Evie-Paige Jakes as a secretary on 2022-02-01

View Document

12/02/2212 February 2022 Appointment of Miss Evie-Paige Jakes as a director on 2022-02-01

View Document

15/07/2015 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/10/1930 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE RODWELL / 13/02/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RODWELL / 13/02/2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM ROSS STREET COMMUNITY CENTRE ROSS STREET CAMBRIDGE CAMBRIDGESHIRE CB1 3UZ

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S & R DECOR LIMITED


  • 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