SOUTHERN ARTIFICIAL GRASS LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Micro company accounts made up to 2024-08-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/05/2416 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
08/01/248 January 2024 | Change of details for Mr Martin Steel as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Cessation of Gemma Marie Kent as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Appointment of Mr Martin Steel as a director on 2023-12-01 |
04/12/234 December 2023 | Termination of appointment of Gemma Marie Kent as a director on 2023-12-01 |
04/12/234 December 2023 | Registered office address changed from 17 Mundays Row Horndean Waterlooville Hampshire PO8 0HF United Kingdom to 24 Ellesmere Orchard Emsworth PO10 8TR on 2023-12-04 |
04/12/234 December 2023 | Notification of Martin Steel as a person with significant control on 2023-11-01 |
12/09/2312 September 2023 | Certificate of change of name |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
11/09/2311 September 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Mundays Row Horndean Waterlooville Hampshire PO8 0HF on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Mrs Gemma Kent as a director on 2023-09-11 |
11/09/2311 September 2023 | Notification of Gemma Marie Kent as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Termination of appointment of Nuala Thornton as a director on 2023-09-11 |
07/09/237 September 2023 | Notification of Nuala Thornton as a person with significant control on 2023-09-06 |
07/09/237 September 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-09-06 |
07/09/237 September 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-06 |
07/09/237 September 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-09-07 |
07/09/237 September 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-08-05 |
07/09/237 September 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-08-05 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-06 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/08/237 August 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-08-07 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/08/215 August 2021 | Incorporation |
More Company Information
Recently Viewed
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