THE OLD QUARRY ADVENTURE PLAYGROUND LTD

Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mr Robert Fisher as a director on 2025-01-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Appointment of Mrs Anna Elizabeth Blight as a director on 2023-07-25

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Appointment of Mr Graham Stokes as a secretary on 2022-05-13

View Document

21/10/2221 October 2022 Termination of appointment of Sally Ann Bailey as a secretary on 2022-05-13

View Document

21/10/2221 October 2022 Termination of appointment of Glenn Burton as a director on 2022-05-12

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mrs Rebekah Louise Eyles on 2020-10-13

View Document

30/09/2130 September 2021 Termination of appointment of Emma Louise Ryans as a secretary on 2021-09-26

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Mr Glenn Burton as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Ms Sally Ann Bailey as a secretary on 2021-07-01

View Document

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

View Accounts

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY HELEN BULLOCK

View Document

08/10/188 October 2018 SECRETARY APPOINTED MISS EMMA LOUISE RYANS

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 SECRETARY APPOINTED MRS HELEN BULLOCK

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENNIE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 12/10/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLISON RENNIE / 31/08/2013

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARION LIVINGSTONE HARRIS / 01/09/2013

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 93 SYCAMORE AVENUE KNOTTINGLEY WEST YORKSHIRE WF11 0PJ

View Document

29/09/1429 September 2014 28/09/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 28/09/13 NO MEMBER LIST

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS REBEKAH LOUISE EYLES

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON

View Document

05/06/135 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 28/09/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 28/09/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORTON / 28/09/2010

View Document

22/10/1022 October 2010 28/09/10 NO MEMBER LIST

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS MARGARET MARION LIVINGSTONE HARRIS

View Document

17/01/1017 January 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY JUDITH COURTS

View Document

28/09/0928 September 2009 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