Advanced company searchLink opens in new window

AFFORDABLE LAWN LTD

Company number 14702039

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 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
08 Apr 2024 AA Micro company accounts made up to 31 March 2024
26 Feb 2024 RP04AP01 Second filing for the appointment of Mr Riley Steven Humphries as a director
17 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
17 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 10
17 Feb 2024 PSC04 Change of details for Mr Riley Humphries as a person with significant control on 16 February 2024
17 Feb 2024 PSC01 Notification of Riley Humphries as a person with significant control on 16 February 2024
17 Feb 2024 AP01 Appointment of Mr Riley Steven Humphries as a director on 16 February 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2024.
13 Dec 2023 PSC04 Change of details for Mr Bradley Humphries as a person with significant control on 13 December 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
13 Dec 2023 PSC07 Cessation of Gemma Humphries as a person with significant control on 13 December 2023
13 Dec 2023 TM01 Termination of appointment of Gemma Humphries as a director on 13 December 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 PSC07 Cessation of Riley Steven Humphries as a person with significant control on 21 July 2023
21 Jul 2023 TM01 Termination of appointment of Riley Steven Humphries as a director on 21 July 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 50
02 Jun 2023 PSC01 Notification of Riley Steven Humphries as a person with significant control on 31 May 2023
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 50
01 Jun 2023 AP01 Appointment of Mr Riley Steven Humphries as a director on 31 May 2023
13 Mar 2023 AD01 Registered office address changed from 245 North Road Stoke Gifford Bristol BS34 8PW England to Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 13 March 2023
03 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted