London
SW1H 0DB
Director Name | Blair Edward Slade-Jones |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Averil Rosemary Norman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 April 2014(1 month after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | New Zealand |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Goodman Donald Group Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,499 |
Cash | £2,558 |
Current Liabilities | £26,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
18 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
6 November 2023 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 6 November 2023 (1 page) |
27 March 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
8 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 December 2022 | Cessation of Averil Rosemary Norman as a person with significant control on 14 December 2022 (1 page) |
5 May 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Company name changed australian grass manufacturers LIMITED\certificate issued on 02/08/16
|
2 August 2016 | Change of name notice (2 pages) |
2 August 2016 | Change of name notice (2 pages) |
2 August 2016 | Company name changed australian grass manufacturers LIMITED\certificate issued on 02/08/16
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
20 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Averil Rosemary Norman on 28 April 2014 (2 pages) |
20 May 2015 | Director's details changed for Averil Rosemary Norman on 28 April 2014 (2 pages) |
20 May 2014 | Company name changed urban turf solutions LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Company name changed urban turf solutions LIMITED\certificate issued on 20/05/14
|
16 May 2014 | Appointment of Averil Rosemary Norman as a director (3 pages) |
16 May 2014 | Appointment of Averil Rosemary Norman as a director (3 pages) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|