About

Registered Number: 05999196
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Agars Plough Tile Barn Lane, Earnley, Chichester, West Sussex, PO20 7JF

 

Based in Chichester, West Sussex, Turf Management Solutions Chichester Ltd was founded on 15 November 2006, it's status at Companies House is "Active". We do not know the number of employees at the business. This business has 2 directors listed as Wright, Karie, Wright, William Hugh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Karie 15 November 2006 - 1
WRIGHT, William Hugh 15 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 October 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 02 October 2014
CERTNM - Change of name certificate 29 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 05 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
363a - Annual Return 14 December 2007
225 - Change of Accounting Reference Date 06 March 2007
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.