About

Registered Number: 06279428
Date of Incorporation: 14/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Kennedys Turf Ltd, 10 Guide Street, Salford, M50 1BX,

 

Based in Salford, Kennedy's Turf Ltd was setup in 2007. The current directors of the company are listed as Kennedy, Christina Emma, Scott, Simon Daniel, Kennedy, Brian Joseph, Kennedy, Christina at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Christina Emma 14 June 2007 - 1
SCOTT, Simon Daniel 14 June 2007 - 1
KENNEDY, Brian Joseph 14 June 2007 01 September 2010 1
KENNEDY, Christina 01 October 2009 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 24 August 2020
CS01 - N/A 14 October 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 17 June 2015
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 17 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 15 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 24 August 2010
AP01 - Appointment of director 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 14 August 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 28 February 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.