- Company Overview for SYNTHETIC TURF MANAGEMENT LIMITED (06866501)
- Filing history for SYNTHETIC TURF MANAGEMENT LIMITED (06866501)
- People for SYNTHETIC TURF MANAGEMENT LIMITED (06866501)
- Charges for SYNTHETIC TURF MANAGEMENT LIMITED (06866501)
- More for SYNTHETIC TURF MANAGEMENT LIMITED (06866501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
14 Oct 2021 | AP01 | Appointment of Mr Chris Stanley as a director on 3 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr Jonathan Bell as a person with significant control on 19 March 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
23 Apr 2020 | AD01 | Registered office address changed from Unit 23 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE to Forge House Easington Saltburn-by-the-Sea TS13 4TP on 23 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
29 Nov 2019 | PSC04 | Change of details for Mr Jonathan Bell as a person with significant control on 7 October 2019 | |
29 Nov 2019 | PSC04 | Change of details for Mr Jonathan Bell as a person with significant control on 7 October 2019 | |
27 Nov 2019 | CH03 | Secretary's details changed for Mr Jonathan Bell on 7 October 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Jonathan Bell on 7 October 2019 | |
27 Nov 2019 | CH03 | Secretary's details changed for Mr Jonathan Bell on 7 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Jonathan Bell as a person with significant control on 7 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Jonathan Bell on 7 October 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | PSC04 | Change of details for Mr Jonathan Bell as a person with significant control on 19 March 2019 | |
30 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 March 2019
|
|
30 May 2019 | SH03 | Purchase of own shares. | |
28 Mar 2019 | PSC07 | Cessation of David Maxwell Peacock as a person with significant control on 19 March 2019 |