GRASS AND GROUNDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Change of details for Mr Darren Brandon Griffiths-Hayles as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Scenic Grounds Limited as a person with significant control on 2025-02-01

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR DARREN BRANDON GRIFFITHS-HAYLES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE COULSTING

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COULSTING

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COULSTING

View Document

28/11/1828 November 2018 CESSATION OF CHRISTINE MARY COULSTING AS A PSC

View Document

28/11/1828 November 2018 CESSATION OF JOHN FRANCIS COULSTING AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN GRIFFITHS-HAYLES

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM EUROPA HOUSE, GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY COULSTING / 01/06/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS COULSTING / 01/06/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS COULSTING / 01/06/2017

View Document

10/08/1710 August 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY COULSTING / 01/07/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY COULSTING / 01/06/2017

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 COMPANY NAME CHANGED ORGANIC EARTH LTD CERTIFICATE ISSUED ON 05/10/12

View Document

27/09/1227 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY COULSTING / 06/09/2010

View Document

02/11/102 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS COULSTING / 06/09/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 COMPANY NAME CHANGED ORGANIC EARTH (SOUTHERN) LTD CERTIFICATE ISSUED ON 08/11/06

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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