LA PLAYA LIMITED

03605982
MRIB HOUSE 25 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 15 Buy now
06 Jan 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 45 Buy now
18 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
18 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2023 accounts Annual Accounts 16 Buy now
24 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 43 Buy now
24 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
24 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 14 Buy now
05 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 45 Buy now
29 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
29 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 officers Termination of appointment of director (Mark John Boon) 1 Buy now
30 Mar 2022 accounts Annual Accounts 10 Buy now
15 Dec 2021 resolution Resolution 2 Buy now
15 Dec 2021 incorporation Memorandum Articles 10 Buy now
01 Dec 2021 officers Termination of appointment of director (Anne Rosemary Clark) 1 Buy now
01 Dec 2021 officers Appointment of director (Mr Charles Verden Bettinson) 2 Buy now
01 Oct 2021 officers Termination of appointment of director (Jonathan Glyn Vickers) 1 Buy now
01 Sep 2021 officers Appointment of director (Ms Anne Rosemary Clark) 2 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2021 officers Change of particulars for director (Mr Mark John Boon) 2 Buy now
06 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 accounts Annual Accounts 10 Buy now
31 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 resolution Resolution 12 Buy now
20 Jan 2020 officers Termination of appointment of director (Mike Taylor-West) 1 Buy now
20 Jan 2020 officers Termination of appointment of director (Alan Richard Gale) 1 Buy now
20 Jan 2020 officers Termination of appointment of director (Matthew Clark) 1 Buy now
20 Jan 2020 officers Termination of appointment of director (Juliet Clare Allan) 1 Buy now
20 Jan 2020 officers Appointment of director (Mr Philip Andrew Barton) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Jonathan Glyn Vickers) 2 Buy now
16 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 officers Termination of appointment of secretary (Suzanne Adelle Scammell) 1 Buy now
13 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 officers Appointment of director (Mr Mike Taylor-West) 2 Buy now
30 Sep 2017 accounts Annual Accounts 12 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Oct 2016 mortgage Registration of a charge 42 Buy now
30 Sep 2016 accounts Annual Accounts 13 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
10 Mar 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Dec 2015 resolution Resolution 14 Buy now
07 Dec 2015 officers Termination of appointment of director (Matthew David Mullee) 1 Buy now
18 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
12 Aug 2015 officers Termination of appointment of secretary (Mark John Boon) 1 Buy now
12 Aug 2015 officers Appointment of secretary (Mrs Suzanne Adelle Scammell) 2 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 annual-return Annual Return 9 Buy now
11 Aug 2015 officers Termination of appointment of secretary (Mark John Boon) 1 Buy now
11 Aug 2015 officers Appointment of secretary (Mrs Suzanne Adelle Scammell) 2 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 annual-return Annual Return 8 Buy now
06 Aug 2014 officers Change of particulars for director (Juliet Clare Allan) 2 Buy now
06 Aug 2014 officers Change of particulars for director (Mr Matthew Clark) 2 Buy now
06 Aug 2014 officers Change of particulars for director (Mr Mark John Boon) 2 Buy now
06 Aug 2014 officers Change of particulars for director (Matthew David Mullee) 2 Buy now
06 Aug 2014 officers Termination of appointment of director (Adrienne Murphy) 1 Buy now
11 Jul 2014 accounts Amended Accounts 6 Buy now
04 Apr 2014 officers Appointment of secretary (Mr Mark John Boon) 2 Buy now
04 Apr 2014 officers Termination of appointment of secretary (Adrienne Murphy) 1 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2013 accounts Annual Accounts 6 Buy now
23 Aug 2013 annual-return Annual Return 10 Buy now
15 Mar 2013 officers Appointment of director (Mrs Adrienne Murphy) 2 Buy now
22 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
21 Aug 2012 annual-return Annual Return 9 Buy now
26 Mar 2012 capital Return of Allotment of shares 4 Buy now
05 Jan 2012 capital Return of Allotment of shares 4 Buy now
09 Dec 2011 resolution Resolution 1 Buy now
03 Nov 2011 resolution Resolution 26 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
25 Aug 2011 annual-return Annual Return 9 Buy now
13 Jul 2011 capital Return of Allotment of shares 4 Buy now
13 Jul 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Jul 2011 resolution Resolution 1 Buy now
12 Jan 2011 officers Appointment of director (Mr Matthew Clark) 2 Buy now
05 Oct 2010 accounts Annual Accounts 12 Buy now
20 Aug 2010 annual-return Annual Return 7 Buy now
18 Aug 2010 officers Change of particulars for director (Matthew David Mullee) 2 Buy now