Gazette. Gazette notice voluntary. |
2023-11-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-11-21 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-11-09 |
View Report |
Accounts. Legacy. |
2023-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-23 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-10-10 |
View Report |
Officers. Termination date: 2023-09-08. Officer name: Michael Bruce Bidwell. |
2023-09-27 |
View Report |
Officers. Appointment date: 2023-04-12. Officer name: Mr Philip James Carr. |
2023-04-17 |
View Report |
Officers. Termination date: 2023-04-12. Officer name: Jeffrey Scott Meyers. |
2023-04-17 |
View Report |
Address. Old address: Unit 6 Standback Way Skelmanthorpe Huddersfield HD8 9GA England. Change date: 2023-01-10. New address: Neighbourly Training Centre Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL. |
2023-01-10 |
View Report |
Incorporation. Memorandum articles. |
2022-12-29 |
View Report |
Officers. Officer name: Mr Grayson Charles Brown. Appointment date: 2022-12-16. |
2022-12-21 |
View Report |
Officers. Appointment date: 2022-10-28. Officer name: Mr Michael Bruce Bidwell. |
2022-11-23 |
View Report |
Officers. Officer name: Mr Grayson Charles Brown. Appointment date: 2022-10-28. |
2022-11-23 |
View Report |
Officers. Officer name: Mr Jon Gavin Shell. Appointment date: 2022-10-28. |
2022-11-23 |
View Report |
Officers. Officer name: Laura Caroline Truby. Termination date: 2022-10-28. |
2022-11-23 |
View Report |
Officers. Termination date: 2022-10-28. Officer name: David Truby. |
2022-11-23 |
View Report |
Officers. Officer name: Mr Jeffrey Scott Meyers. Appointment date: 2022-10-28. |
2022-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-10 |
View Report |
Persons with significant control. Psc name: Greensleeves Holdings Ltd. Change date: 2022-10-26. |
2022-10-27 |
View Report |
Persons with significant control. Psc name: Greensleeves Holdings Ltd. Notification date: 2022-10-26. |
2022-10-27 |
View Report |
Persons with significant control. Withdrawal date: 2022-10-27. |
2022-10-27 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2022-08-16 |
View Report |
Persons with significant control. Psc name: Laura Caroline Truby. Cessation date: 2020-10-01. |
2022-08-16 |
View Report |
Persons with significant control. Psc name: David Truby. Cessation date: 2020-10-01. |
2022-08-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-16 |
View Report |
Change of name. Description: Company name changed twickenham lawn care LTD\certificate issued on 09/12/21. |
2021-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-27 |
View Report |
Persons with significant control. Change date: 2020-10-01. Psc name: Mr David Truby. |
2020-10-15 |
View Report |
Persons with significant control. Psc name: Mrs Laura Caroline Truby. Change date: 2020-10-01. |
2020-10-15 |
View Report |
Capital. Capital allotment shares. |
2020-10-15 |
View Report |
Accounts. Change account reference date company current extended. |
2020-06-16 |
View Report |
Incorporation. Capital: GBP 2 |
2019-10-29 |
View Report |