Date | Description |
2024-04-07 |
delete address 269 FARNBOROUGH ROAD FARNBOROUGH ENGLAND GU14 7LY |
2024-04-07 |
insert address SUITE 6, BULLDOG HOUSE LONDON ROAD TWYFORD READING ENGLAND RG10 9EU |
2024-04-07 |
update registered_address |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-09-25 |
delete source_ip 88.150.144.18 |
2022-09-25 |
insert source_ip 217.147.80.204 |
2022-09-06 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW FREDERICK WATTS |
2022-08-16 |
update statutory_documents DIRECTOR APPOINTED MRS MALA JAYANT WATTS |
2022-08-16 |
update statutory_documents SECRETARY APPOINTED MRS MALA JAYANT WATTS |
2022-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FREDERICK WATTS |
2022-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALA JAYANT WATTS |
2022-08-16 |
update statutory_documents CESSATION OF ANGELA MARIE ROBERTS AS A PSC |
2022-08-16 |
update statutory_documents CESSATION OF CHRISTOPHER LESLIE ROBERTS AS A PSC |
2022-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBERTS |
2022-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2022-05-22 |
delete phone 01252 313305 |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-26 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-23 |
delete about_pages_linkeddomain linkedin.com |
2021-09-23 |
delete index_pages_linkeddomain linkedin.com |
2021-08-23 |
update website_status InternalTimeout => OK |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-04-21 |
update website_status OK => InternalTimeout |
2021-01-18 |
update description |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-13 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-07-07 |
delete address 27 FAWN DRIVE ALDERSHOT HAMPSHIRE GU12 4FW |
2020-07-07 |
insert address 269 FARNBOROUGH ROAD FARNBOROUGH ENGLAND GU14 7LY |
2020-07-07 |
update registered_address |
2020-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM
27 FAWN DRIVE
ALDERSHOT
HAMPSHIRE
GU12 4FW |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE ROBERTS / 25/06/2020 |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE ROBERTS / 25/06/2020 |
2020-06-25 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-06-25 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-06-25 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-04-18 |
delete about_pages_linkeddomain smashballoon.com |
2020-04-18 |
delete contact_pages_linkeddomain smashballoon.com |
2020-04-18 |
delete index_pages_linkeddomain smashballoon.com |
2020-04-18 |
delete service_pages_linkeddomain smashballoon.com |
2020-04-18 |
delete terms_pages_linkeddomain smashballoon.com |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-10 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
2019-04-12 |
delete index_pages_linkeddomain facebook.com |
2019-04-12 |
insert about_pages_linkeddomain smashballoon.com |
2019-04-12 |
insert contact_pages_linkeddomain smashballoon.com |
2019-04-12 |
insert index_pages_linkeddomain smashballoon.com |
2019-04-12 |
insert service_pages_linkeddomain smashballoon.com |
2019-04-12 |
insert terms_pages_linkeddomain smashballoon.com |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-18 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-18 |
delete alias Green Mile Lawn Care Limited |
2018-11-18 |
insert about_pages_linkeddomain smashballoon.com |
2018-11-18 |
insert contact_pages_linkeddomain smashballoon.com |
2018-11-18 |
insert index_pages_linkeddomain smashballoon.com |
2018-11-18 |
insert service_pages_linkeddomain smashballoon.com |
2018-11-18 |
insert terms_pages_linkeddomain smashballoon.com |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
2017-12-23 |
insert vat 259928152 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-11-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-10-31 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-30 |
insert sales_emails sa..@greenmilelawncare.co.uk |
2017-07-30 |
insert alias Green Mile Lawn Care |
2017-07-30 |
insert alias Green Mile Lawn Care Limited |
2017-07-30 |
insert email sa..@greenmilelawncare.co.uk |
2017-07-30 |
insert index_pages_linkeddomain facebook.com |
2017-07-30 |
insert index_pages_linkeddomain twitter.com |
2017-07-30 |
insert industry_tag care |
2017-07-30 |
insert phone 01252 313305 |
2017-07-30 |
insert phone 0755 4040502 |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ROBERTS |
2017-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE ROBERTS / 04/07/2017 |
2017-07-13 |
update statutory_documents 04/07/17 STATEMENT OF CAPITAL GBP 100 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-07-02 |
delete alias Green Mile Lawn Care |
2017-07-02 |
delete alias Green Mile Lawn Care Ltd |
2017-07-02 |
delete index_pages_linkeddomain facebook.com |
2017-07-02 |
delete index_pages_linkeddomain twitter.com |
2017-07-02 |
delete industry_tag care |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-10-11 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-01-02 |
delete address 27 Fawn Drive.
Aldershot,
Hampshire, GU12 4FW |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-03 |
update website_status OK => FlippedRobots |
2015-08-09 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-09 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-02 |
update statutory_documents 02/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-28 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-16 |
delete source_ip 83.223.114.135 |
2014-08-16 |
insert alias Green Mile Lawn Care Ltd |
2014-08-16 |
insert index_pages_linkeddomain facebook.com |
2014-08-16 |
insert index_pages_linkeddomain twitter.com |
2014-08-16 |
insert source_ip 88.150.144.18 |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-04 |
update statutory_documents 02/07/14 FULL LIST |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-02 => 2015-04-30 |
2014-01-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert sic_code 81300 - Landscape service activities |
2013-08-01 |
update returns_last_madeup_date null => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-04 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-26 |
delete address 6 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL ENGLAND UB2 5XJ |
2013-06-26 |
insert address 27 FAWN DRIVE ALDERSHOT HAMPSHIRE GU12 4FW |
2013-06-26 |
update registered_address |
2013-06-06 |
update website_status FlippedRobotsTxt => OK |
2013-06-01 |
update website_status OK => FlippedRobotsTxt |
2013-05-21 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER LESLIE ROBERTS |
2013-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
6 WESTERN INTERNATIONAL MARKET
HAYES ROAD
SOUTHALL
UB2 5XJ
ENGLAND |
2013-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROBERTS / 19/04/2013 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-07-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |