Advanced company searchLink opens in new window

ELITE GRASS CARE LIMITED

Company number 10549492

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)
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
22 Nov 2023 PSC04 Change of details for Mr Samuel Howard Honeyborne as a person with significant control on 12 October 2022
22 Nov 2023 PSC01 Notification of Annabel Clare Honeyborne as a person with significant control on 12 October 2022
11 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
29 Nov 2022 SH08 Change of share class name or designation
25 Nov 2022 AP01 Appointment of Mrs Annabel Clare Honeyborne as a director on 12 October 2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 2
12 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Aug 2022 AD01 Registered office address changed from Stag House the Chipping Wotton-Under-Edge GL12 7AD England to The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 25 August 2022
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
16 Oct 2017 AD01 Registered office address changed from 83 Shepherds Leaze Wotton-Under-Edge GL12 7LJ England to Stag House the Chipping Wotton-Under-Edge GL12 7AD on 16 October 2017
05 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-05
  • GBP 1