- Company Overview for SAWYERS LAWN (FREEHOLD) LIMITED (06149916)
- Filing history for SAWYERS LAWN (FREEHOLD) LIMITED (06149916)
- People for SAWYERS LAWN (FREEHOLD) LIMITED (06149916)
- More for SAWYERS LAWN (FREEHOLD) LIMITED (06149916)
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) |
---|---|---|---|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr. Christopher Blight on 10 June 2013 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
05 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
05 Apr 2012 | CH01 | Director's details changed for Mr. Christopher Blight on 29 April 2011 | |
05 Apr 2012 | CH01 | Director's details changed for Mr. Christopher Roberts on 29 June 2011 | |
05 Apr 2012 | CH03 | Secretary's details changed for Mr. Christopher Roberts on 29 June 2011 | |
05 Jan 2012 | SH08 | Change of share class name or designation | |
22 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from 6 Priory Court Percy Road Hampton Middlesex TW12 2PF United Kingdom on 28 November 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Elizabeth Mazey on 1 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Christopher Roberts on 1 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Roger Rogers on 1 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr. Christopher Blight on 1 January 2010 |