PASTURES GREEN LTD

The Old Hall Hall Lane The Old Hall Hall Lane, Lincoln, LN3 4HT
StatusACTIVE
Company No.08519342
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 28 days
JurisdictionEngland Wales

SUMMARY

PASTURES GREEN LTD is an active private limited company with number 08519342. It was incorporated 11 years, 28 days ago, on 08 May 2013. The company address is The Old Hall Hall Lane The Old Hall Hall Lane, Lincoln, LN3 4HT.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony David Whitter

Change date: 2022-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 09 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-09

Psc name: Ian Kenneth Whitter

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-09

Psc name: Susan Whitter

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Antony David Whitter

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Whitter

Notification date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Ian Kenneth Whitter

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antony David Whitter

Cessation date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antony David Whitter

Notification date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Adams

Termination date: 2020-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Adams

Cessation date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG ACCOUNTING LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:07052174
Status:ACTIVE
Category:Private Limited Company

BROADGREEN LOCAL LIMITED

PENLY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11064656
Status:ACTIVE
Category:Private Limited Company

MEMTECH SOFTWARE ENGINEERING LIMITED

PARK ACCOUNTS,RAYNES PARK,SW20 8BA

Number:03391802
Status:ACTIVE
Category:Private Limited Company

PB MIHAI CONSTRUCTION LTD

131 ROGERS ROAD,DAGENHAM,RM10 8JU

Number:11639680
Status:ACTIVE
Category:Private Limited Company

SPORTAUTO LIMITED

171 HIGH STREET,WALSALL,WS8 6HG

Number:02993405
Status:ACTIVE
Category:Private Limited Company

TERRAINVEST CORPORATION LTD

14 COTTON'S GARDEN,,E2 8DN

Number:04473860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source