Advanced company searchLink opens in new window

GRASS MEADOW LIMITED

Company number SC181274

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 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 5 April 2023
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 5 April 2022
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
07 Dec 2021 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021
21 Sep 2021 AP03 Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021
03 Sep 2021 AA Micro company accounts made up to 5 April 2021
24 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 16 March 2021
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
04 Dec 2020 AA Micro company accounts made up to 5 April 2020
08 Jan 2020 AA Micro company accounts made up to 5 April 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
15 Oct 2018 AA Micro company accounts made up to 5 April 2018
11 Dec 2017 AA Micro company accounts made up to 5 April 2017
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
13 Jul 2017 PSC01 Notification of Lesley Anne Nuttall as a person with significant control on 6 April 2017
13 Jul 2017 PSC01 Notification of Carey Annabel Mahony as a person with significant control on 6 April 2017
13 Jul 2017 PSC01 Notification of Roisin Joan Cook as a person with significant control on 6 April 2017
13 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 13 July 2017
13 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
31 Oct 2016 AA Total exemption full accounts made up to 5 April 2016
15 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2