HOUSE OF PLAY (EUROPE) LIMITED

04593022
UNIT 11G CARCROFT ENTERPRISE PARK CARCROFT DONCASTER DN6 8DD

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 accounts Annual Accounts 11 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 11 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 11 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 11 Buy now
12 Apr 2021 incorporation Memorandum Articles 19 Buy now
12 Apr 2021 resolution Resolution 1 Buy now
10 Mar 2021 officers Change of particulars for director (Mr Shaun Michael Wilson) 2 Buy now
12 Feb 2021 resolution Resolution 1 Buy now
27 Jan 2021 officers Termination of appointment of director (Jeffrey Alexander Ainsley) 1 Buy now
27 Jan 2021 officers Termination of appointment of director (David Nigel Booth) 1 Buy now
26 Jan 2021 officers Termination of appointment of secretary (David Nigel Booth) 1 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 officers Change of particulars for director (Mr Jeffrey Alexander Ainsley) 2 Buy now
03 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 18/11/2019 4 Buy now
21 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2020 mortgage Registration of a charge 8 Buy now
20 Apr 2020 accounts Annual Accounts 10 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2018 accounts Annual Accounts 10 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2018 accounts Annual Accounts 6 Buy now
03 Jan 2018 officers Change of particulars for director (Mr David Nigel Booth) 2 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Jeffrey Alexander Ainsley) 2 Buy now
03 Jan 2018 officers Change of particulars for secretary (Mr David Nigel Booth) 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 officers Appointment of director (Mr Kevin John Bowles) 2 Buy now
01 Aug 2017 officers Appointment of director (Mr Shaun Michael Wilson) 2 Buy now
08 Dec 2016 accounts Annual Accounts 5 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
16 Sep 2015 accounts Annual Accounts 5 Buy now
23 Apr 2015 accounts Annual Accounts 6 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 accounts Annual Accounts 5 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
25 Oct 2012 accounts Annual Accounts 5 Buy now
22 Nov 2011 annual-return Annual Return 6 Buy now
02 Aug 2011 accounts Annual Accounts 2 Buy now
02 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2011 accounts Annual Accounts 2 Buy now
25 Jul 2011 officers Termination of appointment of director (Christopher Vacher) 1 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
17 Aug 2010 accounts Annual Accounts 2 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (David Nigel Booth) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Christopher Vacher) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Jeffrey Alexander Ainsley) 2 Buy now
18 Sep 2009 accounts Annual Accounts 2 Buy now
02 Dec 2008 annual-return Return made up to 18/11/08; full list of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 2 Buy now
23 Nov 2007 annual-return Return made up to 18/11/07; full list of members 3 Buy now
28 Sep 2007 accounts Annual Accounts 2 Buy now
15 Dec 2006 annual-return Return made up to 18/11/06; full list of members 3 Buy now
17 Jan 2006 annual-return Return made up to 18/11/05; full list of members 3 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: playhouse abbey road dunscroft doncaster DN7 4LE 1 Buy now
17 Jan 2006 officers Director's particulars changed 1 Buy now
14 Dec 2005 accounts Annual Accounts 1 Buy now
13 Dec 2005 accounts Annual Accounts 1 Buy now
25 Jan 2005 annual-return Return made up to 18/11/04; full list of members 8 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 officers Secretary resigned 1 Buy now
12 Jan 2005 address Registered office changed on 12/01/05 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
29 Dec 2004 officers New director appointed 1 Buy now
29 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Dec 2004 officers New director appointed 2 Buy now
24 Aug 2004 officers New director appointed 2 Buy now
24 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
24 Aug 2004 officers New director appointed 2 Buy now
27 Jul 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2004 accounts Annual Accounts 1 Buy now
23 Jul 2004 annual-return Return made up to 18/11/03; full list of members 6 Buy now
04 May 2004 gazette Gazette Notice Compulsary 1 Buy now
18 Nov 2002 incorporation Incorporation Company 12 Buy now