GREEN MAN LAWN CARE FRANCHISING LTD

Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Change of details for Howard Abramson as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Change of details for Thomas William Le Friant as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Change of details for Howard Abramson as a person with significant control on 2023-09-25

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

24/08/2324 August 2023 Amended micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Change of share class name or designation

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Amended micro company accounts made up to 2020-07-31

View Document

19/05/2219 May 2022 Amended micro company accounts made up to 2019-07-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

22/10/2122 October 2021 Amended micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ABRAMSON / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / HOWARD ABRAMSON / 10/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 11 EAST HILL COLCHESTER CO1 2QX ENGLAND

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 COMPANY NAME CHANGED TOM THUMB FRANCHISING LTD CERTIFICATE ISSUED ON 02/11/16

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 62A STRAIGHT ROAD BOXTED COLCHESTER ESSEX CO4 5QY ENGLAND

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM LE FRIANT / 16/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ABRAMSON / 16/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1516 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company