PLAYSTEDS LANE PROPERTY RTM COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 1 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-11-12

View Document

21/03/2421 March 2024 Termination of appointment of Leslie Goodall as a director on 2024-03-15

View Document

05/03/245 March 2024 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 1 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Termination of appointment of Dinah Elizabeth Foley-Norman as a director on 2022-08-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Jonathan Coles as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Flaxfields Secretarial Limited as a secretary on 2021-07-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MRS GILLIAN COCKBAIN

View Document

20/04/2020 April 2020 PREVEXT FROM 30/09/2019 TO 29/02/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR JONATHAN COLES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 14 BRAMPTON ROAD CAMBRIDGE CB1 3HL ENGLAND

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY DINAH FOLEY-NORMAN

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS NIKOLA FRANKOVA

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MS DINAH ELIZABETH FOLEY-NORMAN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS SARAH STANLEY

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STANLEY

View Document

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

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN STANLEY / 12/04/2018

View Document

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

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW FEDORDWICZ

View Document

05/05/165 May 2016 DIRECTOR APPOINTED DR STEPHEN STANLEY

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 5 PLAYSTEDS LANE GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6GA

View Document

05/05/165 May 2016 DIRECTOR APPOINTED LESLIE GOODALL

View Document

05/05/165 May 2016 SECRETARY APPOINTED DINAH ELIZABETH FOLEY-NORMAN

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNEIL

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH HANSON

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH HANSON

View Document

10/03/1610 March 2016 03/03/16 NO MEMBER LIST

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

09/03/159 March 2015 03/03/15 NO MEMBER LIST

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

06/03/146 March 2014 03/03/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

06/03/136 March 2013 03/03/13 NO MEMBER LIST

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

17/04/1217 April 2012 03/03/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/118 March 2011 03/03/11 NO MEMBER LIST

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HANSON / 03/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ZBIGNIEW FEDORDWICZ / 03/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCNEIL / 03/03/2010

View Document

08/03/108 March 2010 03/03/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/06/095 June 2009 DIRECTOR APPOINTED DR ZBIGNIEW FEDORDWICZ

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE GOODALL

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 03/03/09

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

03/03/083 March 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