TURF AMENITY SUPPLIES LIMITED

15 Newland, Lincoln, LN1 1XG
StatusACTIVE
Company No.09222414
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

TURF AMENITY SUPPLIES LIMITED is an active private limited company with number 09222414. It was incorporated 9 years, 8 months, 26 days ago, on 17 September 2014. The company address is 15 Newland, Lincoln, LN1 1XG.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-04

Officer name: Mr William Edward Poole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG

Change date: 2015-04-22

Old address: 126a Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX England

Documents

Capital allotment shares

Date: 13 Oct 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-03

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap (lincoln) 121 LIMITED\certificate issued on 06/10/14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John Eke

Termination date: 2014-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilkin Chapman Company Secretarial Services Limited

Termination date: 2014-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-03

Officer name: Mr Garry Stuart Poole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

New address: 126a Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX

Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS INVESTMENT MANAGEMENT LLP

CASSINI HOUSE 57,LONDON,SW1A 1LD

Number:OC354068
Status:ACTIVE
Category:Limited Liability Partnership

DUNCAN PACKAGING AND DISTRIBUTION LIMITED

BROADWATER HOUSE,WELWYN GARDEN CITY,AL7 1EU

Number:00398405
Status:ACTIVE
Category:Private Limited Company

FREEDOM PICTURE COMPANY LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:05360981
Status:ACTIVE
Category:Private Limited Company

LENTA BUSINESS CENTRES LIMITED

CP HOUSE,WATFORD,WD25 8HR

Number:01642388
Status:ACTIVE
Category:Private Limited Company

MULTI-PHYSICS SOFTWARE LIMITED

FAYHA GABLES ROAD,FLEET,GU52 6QZ

Number:03572319
Status:ACTIVE
Category:Private Limited Company

REBECCA MARIA LTD

114 BROOMFIELD CRESCENT,EDINBURGH,EH12 7NF

Number:SC590539
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