SUPAGRASS LAWN TREATMENT SERVICE LIMITED
Company number 06734077
- Company Overview for SUPAGRASS LAWN TREATMENT SERVICE LIMITED (06734077)
- Filing history for SUPAGRASS LAWN TREATMENT SERVICE LIMITED (06734077)
- People for SUPAGRASS LAWN TREATMENT SERVICE LIMITED (06734077)
- More for SUPAGRASS LAWN TREATMENT SERVICE LIMITED (06734077)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
11 Nov 2021 | CH01 | Director's details changed for Mr Mitchell Grant Clement on 11 December 2018 | |
11 Nov 2021 | PSC04 | Change of details for Mr Mitchell Grant Clement as a person with significant control on 11 December 2018 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Marisa Jayne Smallman as a director on 18 February 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
16 Oct 2019 | CH01 | Director's details changed for Natalie Clement on 12 July 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Suite J, Athene House the Broadway London NW7 3TD on 10 December 2018 | |
10 Dec 2018 | PSC04 | Change of details for Mr Mitchell Grant Clement as a person with significant control on 10 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
21 Sep 2018 | AP01 | Appointment of Natalie Clement as a director on 13 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Marisa Jayne Smallman as a director on 13 September 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |