About

Registered Number: 06866501
Date of Incorporation: 01/04/2009 (16 years ago)
Company Status: Active
Registered Address: Forge House, Easington, Saltburn-By-The-Sea, TS13 4TP,

 

Based in Saltburn-By-The-Sea, Synthetic Turf Management Ltd was registered on 01 April 2009. This company has one director listed as Dadd, Kevin Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADD, Kevin Alan 01 April 2009 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AD01 - Change of registered office address 23 April 2020
CS01 - N/A 21 April 2020
PSC04 - N/A 29 November 2019
PSC04 - N/A 29 November 2019
CH03 - Change of particulars for secretary 27 November 2019
CH01 - Change of particulars for director 27 November 2019
CH03 - Change of particulars for secretary 27 November 2019
PSC04 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 08 October 2019
PSC04 - N/A 30 May 2019
SH06 - Notice of cancellation of shares 30 May 2019
SH03 - Return of purchase of own shares 30 May 2019
PSC07 - N/A 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 November 2017
SH01 - Return of Allotment of shares 06 July 2017
RESOLUTIONS - N/A 20 June 2017
MA - Memorandum and Articles 20 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 25 April 2016
RESOLUTIONS - N/A 08 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 07 April 2014
MR04 - N/A 08 February 2014
SH01 - Return of Allotment of shares 28 November 2013
RESOLUTIONS - N/A 22 November 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 June 2013
SH01 - Return of Allotment of shares 21 May 2013
SH01 - Return of Allotment of shares 07 May 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 05 September 2012
SH03 - Return of purchase of own shares 26 June 2012
RESOLUTIONS - N/A 18 June 2012
SH06 - Notice of cancellation of shares 18 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
RESOLUTIONS - N/A 22 February 2011
SH01 - Return of Allotment of shares 22 February 2011
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 11 May 2010
AA01 - Change of accounting reference date 11 May 2010
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture deed 08 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.