-
PLAYGROUND MANAGEMENT LIMITED - C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04126678
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Critchleys Llp; Beaver House
- 23-38 Hythe Bridge Street
- Oxford
- Oxfordshire
- OX1 2EP
- England C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England UK
Management
- Geschäftsführung
- CHESHIRE, Elizabeth
- PUGH, Alyson Michelle
- YEARLEY, David Adam
- Prokuristen
- CHESHIRE, Elizabeth Anne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.12.2000
- Alter der Firma 2000-12-18 23 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr David Adam Yearley
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-01-01
- Letzte Einreichung: 2022-12-18
-
PLAYGROUND MANAGEMENT LIMITED Firmenbeschreibung
- PLAYGROUND MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04126678. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.12.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über C/o Critchleys Llp; Beaver House erreicht werden.
Jetzt sichern PLAYGROUND MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Playground Management Limited - C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, Grossbritannien
- 2000-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PLAYGROUND MANAGEMENT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
-
cessation-of-a-person-with-significant-control (2023-09-25) - PSC07
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-12-15) - PSC01
-
change-person-director-company-with-change-date (2022-12-15) - CH01
-
change-person-secretary-company-with-change-date (2022-12-15) - CH03
-
change-to-a-person-with-significant-control (2022-12-15) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-11-07) - AA
-
mortgage-satisfy-charge-full (2022-09-26) - MR04
-
confirmation-statement-with-updates (2022-12-20) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-09) - AA
-
confirmation-statement-with-updates (2021-01-05) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-15) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
confirmation-statement-with-updates (2018-01-04) - CS01
-
change-person-director-company-with-change-date (2018-01-04) - CH01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-14) - MR01
-
capital-alter-shares-subdivision (2017-03-22) - SH02
-
appoint-person-director-company-with-name-date (2017-04-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
change-person-director-company-with-change-date (2016-12-22) - CH01
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
appoint-person-secretary-company-with-name (2014-02-14) - AP03
-
termination-secretary-company-with-name (2014-02-18) - TM02
-
termination-director-company-with-name (2014-02-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
change-registered-office-address-company-with-date-old-address (2013-04-04) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-01-05) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-23) - AR01
-
legacy (2011-03-21) - MG02
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-03) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-04-02) - AA
-
legacy (2008-02-25) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-07) - AA
-
legacy (2007-08-10) - 288b
-
legacy (2007-05-11) - 363s
-
legacy (2007-01-05) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
-
legacy (2006-02-17) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-09) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-01-27) - AA
-
legacy (2005-01-18) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-01) - 288b
-
legacy (2004-11-01) - 288a
-
legacy (2004-02-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-02-13) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-02) - 395
-
accounts-with-accounts-type-total-exemption-small (2002-10-06) - AA
-
legacy (2002-10-06) - 225
keyboard_arrow_right 2001
-
legacy (2001-01-23) - 288a
-
legacy (2001-01-20) - 88(2)R
-
legacy (2001-01-10) - 288a
-
legacy (2001-01-10) - 288b
-
legacy (2001-12-13) - 363s
keyboard_arrow_right 2000
-
incorporation-company (2000-12-18) - NEWINC