EDUCATION SPORT PLAY LIMITED
Status | ACTIVE |
Company No. | 07896597 |
Category | Private Limited Company |
Incorporated | 04 Jan 2012 |
Age | 12 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EDUCATION SPORT PLAY LIMITED is an active private limited company with number 07896597. It was incorporated 12 years, 5 months, 14 days ago, on 04 January 2012. The company address is Fulford Lodge 1 Heslington Lane Fulford Lodge 1 Heslington Lane, York, YO10 4HW.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 14 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 19 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Wood
Notification date: 2018-01-03
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keeley Brindley
Cessation date: 2018-01-03
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-03
Officer name: Mr Andrew Wood
Documents
Accounts with accounts type dormant
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type dormant
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 02 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-18
Officer name: Keeley Brindley
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Certificate change of name company
Date: 28 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ivy place LIMITED\certificate issued on 28/06/13
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Some Companies
CORDAYLES 17 NORTH DRIVE,WINCHESTER,SO22 6QA
Number: | 09266482 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 11911604 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENMUIR FARM,BY STRANRAER,
Number: | SL000906 |
Status: | ACTIVE |
Category: | Limited Partnership |
20 JASMINE GROVE,COVENTRY,CV3 1EA
Number: | 11626381 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARGROVE HOUSE 26 BRINDLEY ROAD,WASHINGTON,NE37 2SB
Number: | 08338627 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9,WELLINGBOROUGH,NN8 4RW
Number: | 09629283 |
Status: | ACTIVE |
Category: | Private Limited Company |