PLAYGROUND PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2326 September 2023 Director's details changed for Ms Karen Lilwyn Mortimer on 2023-09-26

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Registered office address changed from The Stables Dovecote Court Pingle Lane Potters Marston LE9 3JR England to Suite 0262, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-08-30

View Document

29/08/2329 August 2023 Termination of appointment of Adrian John Knight as a director on 2023-08-25

View Document

29/08/2329 August 2023 Cessation of Knight Services Group Ltd as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

29/08/2329 August 2023 Appointment of Ms Karen Lilwyn Mortimer as a director on 2023-08-25

View Document

29/08/2329 August 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-08-25

View Document

05/03/235 March 2023 Termination of appointment of Lisa Orme-Stocking as a director on 2022-10-06

View Document

01/03/231 March 2023 Registered office address changed from Unit 5 Cornwall Road Wigston LE18 4XH England to The Stables Dovecote Court Pingle Lane Potters Marston LE9 3JR on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Notification of Knight Services Group Ltd as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Termination of appointment of Jeffrey Andrew Stocking as a director on 2022-10-06

View Document

06/10/226 October 2022 Cessation of Lisa Orme-Stocking as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Cessation of Jeffery Stocking as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Mr Adrian Knight as a director on 2022-10-06

View Document

06/04/226 April 2022 Registered office address changed from 5 Cornwall Road Wigston Leicestershire LE18 4XH England to Unit 5 Cornwall Road Wigston LE18 4XH on 2022-04-06

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

11/10/2111 October 2021 Director's details changed for Ms Lisa Orme on 2021-10-01

View Document

11/10/2111 October 2021 Notification of Lisa Orme-Stocking as a person with significant control on 2020-04-06

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MS LISA ORME

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY STOCKING

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JEFFERY STOCKING

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 CESSATION OF MARTYN ASHLEY HUBBARD AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN HUBBARD

View Document

30/04/1930 April 2019 CESSATION OF MARTYN ASHLEY HUBBARD AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN ASHLEY HUBBARD

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ASHLEY HUBBARD / 17/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ASHLEY HUBBARD / 16/08/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ASHLEY HUBBARD / 26/07/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 3 SELBURY DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 5NG

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ASHLEY HUBBARD / 17/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ASHLEY HUBBARD / 05/09/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM HOLLYBANK 9 GLASTON ROAD UPPINGHAM RUTLAND LE15 9PX UNITED KINGDOM

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ASHLEY HUBBARD / 16/05/2011

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ASHLEY HUBBARD / 22/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

08/12/088 December 2008 COMPANY NAME CHANGED TYRE PLAY LTD CERTIFICATE ISSUED ON 09/12/08

View Document

22/08/0822 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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