Advanced company searchLink opens in new window

PLAYHOUSE SQUARE MANAGEMENT LTD

Company number 12856501

Filter by category

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)
05 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 31 December 2022
09 Jun 2023 AD01 Registered office address changed from 6 Tudor Drive Mansfield Nottinghamshire NG18 4DH England to Cumberland House 35 Park Row Nottingham NG1 6EE on 9 June 2023
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
18 May 2022 AA Micro company accounts made up to 31 December 2021
13 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
12 Apr 2022 SH10 Particulars of variation of rights attached to shares
12 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2022 SH08 Change of share class name or designation
11 Apr 2022 AP01 Appointment of Mrs Sally Jane Dutton as a director on 23 March 2022
11 Apr 2022 AP01 Appointment of Mr Nicholas Gary Dutton as a director on 23 March 2022
11 Apr 2022 AP01 Appointment of Miss Helen Bernadette Hughes as a director on 23 March 2022
11 Apr 2022 AD01 Registered office address changed from 9 Hope Drive Nottingham NG7 1DL England to 6 Tudor Drive Mansfield Nottinghamshire NG18 4DH on 11 April 2022
11 Apr 2022 PSC02 Notification of Ripe Property Limited as a person with significant control on 23 March 2022
11 Apr 2022 PSC07 Cessation of Jyd Property Ltd as a person with significant control on 23 March 2022
11 Apr 2022 TM01 Termination of appointment of Jingyi Yang as a director on 23 March 2022
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 4
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 3
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2
03 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-03
  • GBP 1