PLAYSCAPE PLAYGROUNDS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from Unit D Oaklea House Enterprise Way Bretton Peterborough PE3 8YQ England to Alexandra Dock Business Centre Fisherman's Wharf Grimsby DN31 1UL on 2025-07-16

View Document

20/05/2520 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Statement of affairs

View Document

08/05/258 May 2025 Appointment of a voluntary liquidator

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

19/08/2419 August 2024 Director's details changed for Mr Lewis Brownlow Baines on 2024-08-01

View Document

15/12/2315 December 2023 Registered office address changed from The Old Barn, Ridlington Park Farm Holygate Road Ridlington Oakham Rutland LE15 9AR England to Unit D Oaklea House Enterprise Way Bretton Peterborough PE3 8YQ on 2023-12-15

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097175290002

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097175290003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS BROWNLOW BAINES / 05/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BROWNLOW BAINES / 05/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BROWNLOW BAINES / 05/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS BROWNLOW BAINES / 05/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BROWNLOW BAINES / 05/08/2020

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097175290001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097175290002

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM MANOR STABLES MANOR LANE LANGHAM OAKHAM RUTLAND LE15 7JL ENGLAND

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097175290001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

18/08/1818 August 2018 REGISTERED OFFICE CHANGED ON 18/08/2018 FROM 9 ORCHARD ROAD LANGHAM OAKHAM RUTLAND LE15 7JP

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY SUGGETT

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 57 MANOR LANE LANGHAM OAKHAM RUTLAND LE15 7JL UNITED KINGDOM

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY SUGGETT

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR LEWIS BROWNLOW BAINES

View Document

04/08/154 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information