NCJPS PLAYING FIELDS LIMITED - OLDHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type dormant. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type dormant. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type dormant. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type dormant. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-06-03 View Report
Accounts. Accounts type dormant. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type dormant. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Address. Change date: 2017-03-29. Old address: C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square, Union Street Oldham OL1 1DE. New address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA. 2017-03-29 View Report
Accounts. Accounts type dormant. 2016-12-01 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Accounts. Accounts type dormant. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type dormant. 2014-04-28 View Report
Accounts. Accounts type dormant. 2013-06-24 View Report
Annual return. With made up date full list shareholders. 2013-05-30 View Report
Address. Change date: 2013-05-30. Old address: C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom. 2013-05-30 View Report
Accounts. Accounts type dormant. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Address. Old address: C/O Edwards Veeder Block E Brunswick Square Union St Oldham G Manchester OL1 1DF. Change date: 2012-07-09. 2012-07-09 View Report
Accounts. Accounts type dormant. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Officers. Officer name: Ginette Esterkin. 2011-03-21 View Report
Address. Old address: 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN. Change date: 2011-03-21. 2011-03-21 View Report
Accounts. Change account reference date company current shortened. 2011-03-21 View Report
Officers. Officer name: Philip Isaac Modarci. 2011-03-21 View Report
Officers. Officer name: Mr Andrew Jeremy Joseph. 2011-03-21 View Report
Officers. Officer name: Simone Kirsch. 2011-02-14 View Report
Officers. Officer name: Simone Kirsch. 2011-02-14 View Report
Accounts. Accounts type dormant. 2010-07-27 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Accounts. Accounts type dormant. 2009-10-26 View Report
Annual return. Legacy. 2009-06-23 View Report
Accounts. Accounts type dormant. 2009-03-06 View Report
Annual return. Legacy. 2008-06-02 View Report
Accounts. Accounts type dormant. 2008-04-03 View Report
Annual return. Legacy. 2007-06-13 View Report
Accounts. Accounts type dormant. 2007-03-14 View Report
Annual return. Legacy. 2006-07-25 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-03-30 View Report
Officers. Description: New director appointed. 2006-03-30 View Report
Officers. Description: Director resigned. 2006-02-20 View Report