SOUTHERN ARTIFICIAL GRASS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/01/248 January 2024 Change of details for Mr Martin Steel as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Cessation of Gemma Marie Kent as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Martin Steel as a director on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Gemma Marie Kent as a director on 2023-12-01

View Document

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

View Document

04/12/234 December 2023 Notification of Martin Steel as a person with significant control on 2023-11-01

View Document

12/09/2312 September 2023 Certificate of change of name

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

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

View Document

11/09/2311 September 2023 Appointment of Mrs Gemma Kent as a director on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Gemma Marie Kent as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Cessation of Nuala Thornton as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Nuala Thornton as a director on 2023-09-11

View Document

07/09/237 September 2023 Notification of Nuala Thornton as a person with significant control on 2023-09-06

View Document

07/09/237 September 2023 Appointment of Mrs Nuala Thornton as a director on 2023-09-06

View Document

07/09/237 September 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-06

View Document

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

View Document

07/09/237 September 2023 Cessation of Peter Valaitis as a person with significant control on 2023-08-05

View Document

07/09/237 September 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-08-05

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/08/215 August 2021 Incorporation

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