Advanced company searchLink opens in new window

GREEN MILE LAWN CARE LIMITED

Company number 08127012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2024 AD01 Registered office address changed from Suite 6, Bulldog House London Road Twyford Reading RG10 9EU England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 11 June 2024
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Feb 2024 AD01 Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY England to Suite 6, Bulldog House London Road Twyford Reading RG10 9EU on 1 February 2024
25 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
16 Aug 2022 PSC07 Cessation of Christopher Leslie Roberts as a person with significant control on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of Christopher Leslie Roberts as a director on 10 August 2022
16 Aug 2022 PSC07 Cessation of Angela Marie Roberts as a person with significant control on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of Angela Marie Roberts as a director on 10 August 2022
16 Aug 2022 AP03 Appointment of Mrs Mala Jayant Watts as a secretary on 10 August 2022
16 Aug 2022 PSC01 Notification of Mala Jayant Watts as a person with significant control on 10 August 2022
16 Aug 2022 PSC01 Notification of Andrew Frederick Watts as a person with significant control on 10 August 2022
16 Aug 2022 AP01 Appointment of Mrs Mala Jayant Watts as a director on 10 August 2022
16 Aug 2022 AP01 Appointment of Mr Andrew Frederick Watts as a director on 10 August 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
25 Jun 2020 CH01 Director's details changed for Mr Christopher Leslie Roberts on 25 June 2020
25 Jun 2020 CH01 Director's details changed for Mrs Angela Marie Roberts on 25 June 2020
25 Jun 2020 EH03 Elect to keep the secretaries register information on the public register
25 Jun 2020 EH01 Elect to keep the directors' register information on the public register
25 Jun 2020 EH02 Elect to keep the directors' residential address register information on the public register
25 Jun 2020 AD01 Registered office address changed from 27 Fawn Drive Aldershot Hampshire GU12 4FW to 269 Farnborough Road Farnborough GU14 7LY on 25 June 2020