NORTHFIELDS AND DISTRICT PLAY ASSOCIATION (PLAYBARN)

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Carol Derry as a director on 2022-11-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/01/2229 January 2022 Appointment of Mrs Jacqueline Copeland as a secretary on 2021-02-25

View Document

29/01/2229 January 2022 Appointment of Miss Daisy Brandreth as a secretary on 2021-06-22

View Document

29/01/2229 January 2022 Termination of appointment of Jacqueline Copeland as a secretary on 2021-06-22

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARY AMIR

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCKENNA

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR SINEADE WHITE

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 31 EDGEHILL ROAD LEICESTER EAST MIDLANDS LE4 9EA

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KEMBLE

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MRS CAROL DERRY

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, NO UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRAY

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/01/1622 January 2016 19/01/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MS SINEADE WHITE

View Document

14/09/1514 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 19/01/15 NO MEMBER LIST

View Document

17/10/1417 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 20/01/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1420 January 2014 SAIL ADDRESS CHANGED FROM: C/O NORTHFIELDS NEIGHBOURHOOD CENTRE PLAYBARN GIPSY LANE PLAYBARN BRIGHTON ROAD LEICESTER LEICESTERSHIRE LE5 0HD ENGLAND

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR KYLE RANDALL

View Document

10/10/1310 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 14/01/13 NO MEMBER LIST

View Document

03/10/123 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 14/01/12 NO MEMBER LIST

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 14/01/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN ARCHER

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA HUNT

View Document

15/01/1015 January 2010 14/01/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY AMIR / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUISE HUNT / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BRIAN HENRY ARCHER / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MCKENNA / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYLE RANDALL / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FRAY / 14/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR NYREE JOHNSTONE

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/01/0413 January 2004 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