CONCRETE PLAYGROUND LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Andrew David Lyon as a person with significant control on 2025-03-09

View Document

25/03/2525 March 2025 Director's details changed for Andrew David Lyon on 2025-03-09

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Registered office address changed from Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH United Kingdom to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Andrew David Lyon as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Andrew David Lyon on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mrs Charlotte Faye Lily Lyon as a person with significant control on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Registered office address changed from 44 High Street New Romney Kent TN28 8BZ to Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Andrew David Lyon on 2022-05-09

View Document

12/05/2212 May 2022 Change of details for Mrs Charlotte Faye Lily Lyon as a person with significant control on 2022-05-09

View Document

12/05/2212 May 2022 Change of details for Mr Andrew David Lyon as a person with significant control on 2022-05-09

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID LYON / 28/01/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

03/04/203 April 2020 CESSATION OF VERONICA IRIS FOREMAN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LYON / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

07/04/177 April 2017 01/10/16 STATEMENT OF CAPITAL GBP 152

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LYON / 29/03/2016

View Document

07/04/167 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 102

View Document

07/04/167 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR JON LUCAS

View Document

16/05/1416 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LYON / 30/09/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JON RAYMOND LUCAS / 30/09/2013

View Document

01/05/131 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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