PLAYGROUND PROPERTY COMPANY LIMITED

43 & 45 43 & 45, Bristol, BS1 1TP
StatusACTIVE
Company No.08740934
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution15 Nov 2016
Years7 years, 7 months, 3 days

SUMMARY

PLAYGROUND PROPERTY COMPANY LIMITED is an active private limited company with number 08740934. It was incorporated 10 years, 7 months, 28 days ago, on 21 October 2013 and it was dissolved 7 years, 7 months, 3 days ago, on 15 November 2016. The company address is 43 & 45 43 & 45, Bristol, BS1 1TP.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-31

Psc name: Ms Maria Ioustini Elisavet Drakoulakou

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Ms Maria Ioustini Elisabeth Drakoulakou

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fabian Alexander Dryden

Termination date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-28

New date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-29

New date: 2018-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Ioustini Elisabeth Drakoulakou

Notification date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2018

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Administrative restoration company

Date: 25 May 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 25 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed playground coffee company\certificate issued on 25/05/18

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DWAZE LIMITED

15 THE HAWTHORNS,RICKMANSWORTH,WD3 9UH

Number:10782248
Status:ACTIVE
Category:Private Limited Company

BAYNHAM CONSULTING LIMITED

94 WESTWARD RISE,BARRY,CF62 6PQ

Number:05214723
Status:ACTIVE
Category:Private Limited Company

INTERNET MEDIA GROUP LIMITED

21 GORSE HEY COURT,LIVERPOOL,L13 0DF

Number:11277084
Status:ACTIVE
Category:Private Limited Company

JAYNAS PROPERTIES LIMITED

76 ALBANY ROAD,COVENTRY,CV5 6JU

Number:08924040
Status:ACTIVE
Category:Private Limited Company

PORTLAND INFORMATION TECHNOLOGY LIMITED

22 KILN LODGE,CRAIGAVON,BT66 6HT

Number:NI054796
Status:ACTIVE
Category:Private Limited Company

R.T.G. GAS SERVICE LIMITED

39 STANLEY ROAD,LANCASHIRE,LA3 1UR

Number:05903716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source