About

Registered Number: 06769631
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Yaldens Farm Bramshill Road, Eversley, Hook, Hampshire, RG27 0PT,

 

Based in Hook, Tru-lawn Ltd was registered on 09 December 2008, it has a status of "Active". The company employs 1-10 people. The company has one director listed as Parry, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARRY, Ian 09 December 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 March 2020
CS01 - N/A 23 December 2019
AAMD - Amended Accounts 15 October 2019
AAMD - Amended Accounts 15 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CH03 - Change of particulars for secretary 07 January 2019
SH01 - Return of Allotment of shares 04 October 2018
SH01 - Return of Allotment of shares 04 October 2018
SH01 - Return of Allotment of shares 04 October 2018
CH03 - Change of particulars for secretary 27 September 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 10 December 2015
CH03 - Change of particulars for secretary 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 10 May 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD01 - Change of registered office address 22 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.