Advanced company searchLink opens in new window

PLAYSTEDS LANE PROPERTY RTM COMPANY LIMITED

Company number 06520647

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 TM01 Termination of appointment of Leslie Goodall as a director on 15 March 2024
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
05 Mar 2024 AD01 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 1 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 5 March 2024
27 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
01 Jun 2023 TM01 Termination of appointment of Dinah Elizabeth Foley-Norman as a director on 1 August 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
30 Aug 2022 TM01 Termination of appointment of Sarah Stanley as a director on 21 July 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
14 Jul 2021 TM02 Termination of appointment of Jonathan Coles as a secretary on 14 July 2021
14 Jul 2021 AD01 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021
14 Jul 2021 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 14 July 2021
17 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
27 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
06 Oct 2020 AP01 Appointment of Mrs Gillian Cockbain as a director on 6 October 2020
20 Apr 2020 AA01 Previous accounting period extended from 30 September 2019 to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
15 May 2019 AA Total exemption full accounts made up to 30 September 2018
11 Mar 2019 AP03 Appointment of Mr Jonathan Coles as a secretary on 10 March 2019
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
11 Mar 2019 TM02 Termination of appointment of Dinah Elizabeth Foley-Norman as a secretary on 10 March 2019
11 Mar 2019 AD01 Registered office address changed from 14 Brampton Road Cambridge CB1 3HL England to 3 Flaxfields Linton Cambridge CB21 4JG on 11 March 2019
04 Dec 2018 AP01 Appointment of Ms Nikola Frankova as a director on 28 November 2018
02 Dec 2018 AP01 Appointment of Ms Dinah Elizabeth Foley-Norman as a director on 1 December 2018