KINETON PLAYGROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Appointment of Mr Michael Alan Lawrence as a director on 2025-02-27

View Document

22/01/2522 January 2025 Termination of appointment of Catherine Myfannwy Thompson as a director on 2025-01-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Appointment of Mrs Clare Louise Mcclelland as a director on 2024-06-06

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-07-31

View Document

24/11/2224 November 2022 Termination of appointment of Anna Rose Butcher as a director on 2022-11-14

View Document

24/11/2224 November 2022 Termination of appointment of Nicola Claire Mccarthy as a director on 2022-11-14

View Document

24/11/2224 November 2022 Termination of appointment of Sally Rebecca Seddon as a director on 2022-11-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Jemima Elizabeth Strain as a director on 2022-05-12

View Document

12/01/2212 January 2022 Appointment of Mrs Jemima Elizabeth Strain as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Michelle Marie Cahill as a director on 2022-01-07

View Document

17/11/2117 November 2021 Appointment of Ms Lyndsay Inglis Buchanan as a director on 2021-11-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOSSMAN

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER MOSSMAN

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY ROONEY

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE CASTLE

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MRS MICHELLE MARIE CAHILL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH FORSTER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 DIRECTOR APPOINTED MRS ANNA ROSE BUTCHER

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEMIMA STRAIN

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS SALLY REBECCA SEDDON

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MISS NICOLA CLAIRE MCCARTHY

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE HARRIS

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED REVEREND JEMIMA ELIZABETH STRAIN

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS SARAH NAOMI MARIA FORSTER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY RUTH MCFARLANE

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIA RAYSON

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE TAYLOR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TRIBE-PHILLIPS

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY BOSLEY

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOSTER

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LALANDE-VILLEMIN

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY HOGBEN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 DIRECTOR APPOINTED MRS TRACEY ANN ROONEY

View Document

15/05/1615 May 2016 09/05/16 NO MEMBER LIST

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS KATIE CASTLE

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH TRIBE-PHILLIPS

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE HARRIS / 16/03/2016

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHARP

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA COLLINS

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JOAN TAYLOR / 31/01/2016

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS OLIVIA ANN RAYSON

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MRS SUZANNE ELIZABETH FOSTER

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MRS KATHERINE JOAN TAYLOR

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN GANDY

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRANGE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOSTER

View Document

15/05/1515 May 2015 09/05/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS SUZANNE ELIZABETH FOSTER

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS PENELOPE JANE HARRIS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA SHALDERS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PERRY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 DIRECTOR APPOINTED MS SALLY JANE HOGBEN

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR LARA FORBES

View Document

09/05/149 May 2014 09/05/14 NO MEMBER LIST

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MESSAGE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN SPINK

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH HOGBEN

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS CHARLOTTE JANE PERRY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA HORTON

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BREMNER

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS KATHRYN GANDY

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS ANGELA JANE HORTON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/05/1313 May 2013 10/05/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS JENNIFER LOUISE SHARP

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS SUZANNE MESSAGE

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS JESSICA LOUISE SHALDERS

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR INGRID GIBBS

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MRS AMANDA JANE COLLINS

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MRS LUCY EMMA BOSLEY

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MRS ALEXANDRA RACHAEL LALANDE-VILLEMIN

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BOND

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY HOGBEN

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE WEBB

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/05/1217 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINETON PLAYGROUP / 11/05/2012

View Document

17/05/1217 May 2012 10/05/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MS RUTH MCFARLANE

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM, HELEN'S PLACE KING JOHNS ROAD, KINETON, WARWICK, CV35 0HS, UNITED KINGDOM

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS INGRID GIBBS

View Document

29/04/1229 April 2012 DIRECTOR APPOINTED MRS HELEN SUSANNE SPINK

View Document

29/04/1229 April 2012 DIRECTOR APPOINTED MRS LARA HOPE FORBES

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON FOULDS

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KNIGHT

View Document

18/05/1118 May 2011 10/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE BOND / 01/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HOGBEN / 01/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WEBB / 01/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GRACE KNIGHT / 01/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE HOGBEN / 01/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE FOULDS / 01/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE CLAIRE BREMNER / 01/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA GRANGE / 01/05/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH MCFARLANE

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON BLAKE

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS CHRISTINA GRANGE

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MRS VICTORIA JANE BOND

View Document

21/05/1021 May 2010 10/05/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WEBB / 10/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MCFARLANE / 10/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BLAKE / 10/05/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GRACE KNIGHT / 01/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MRS STEPHANIE CLAIRE BREMNER

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MRS ALISON JAYNE FOULDS

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MRS SALLY JANE HOGBEN

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BIRD

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MRS SARAH LOUISE HOGBEN

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR REBECCA LAWRENCE

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MRS JOANNE WEBB

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MRS ELIZABETH GRACE KNIGHT

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MRS ALISON BLAKE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE HUDSON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR FIONA MARSH

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, ELSINORE HOUSE, 43 BUCKINGHAM STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 2NQ

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY MY COMPANY SECRETARY LIMITED

View Document

13/06/0813 June 2008 SECRETARY APPOINTED KINETON PLAYGROUP

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR LORNA JOHNSON

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: KINETON METHODIST CHURCH HALL, SOUTHAM STREET KINETON, WARWICK, WARWICKSHIRE CV35 0LL

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 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