PRACTICAL TURF MANAGEMENT LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN WISBEY / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIE WISBEY / 28/03/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: FENHEAD FARM, FEN ROAD METHERINGHAM, LINCOLN, LINCOLNSHIRE LN4 3AQ

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 55 - 57 HIGH STREET, METHERINGHAM, LINCOLN, LN4 3DZ

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company