- Company Overview for TURNERS HILL GARAGE LIMITED (00964238)
- Filing history for TURNERS HILL GARAGE LIMITED (00964238)
- People for TURNERS HILL GARAGE LIMITED (00964238)
- Charges for TURNERS HILL GARAGE LIMITED (00964238)
- Registers for TURNERS HILL GARAGE LIMITED (00964238)
- More for TURNERS HILL GARAGE LIMITED (00964238)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mrs Teresa Sedgwick on 20 April 2023 | |
20 Apr 2023 | CH03 | Secretary's details changed for Mrs Teresa Sedgwick on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from Yew Tree House Lewes Road Forest Row RH18 5AA England to C/O All in Accountancy, Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 20 April 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
21 Jan 2020 | PSC01 | Notification of Teresa Sedgwick as a person with significant control on 21 November 2019 | |
21 Jan 2020 | PSC07 | Cessation of Richard Don Sedgwick as a person with significant control on 21 November 2019 | |
21 Jan 2020 | AD03 | Register(s) moved to registered inspection location Ellerslea Chellows Lane Crowhurst Lingfield RH7 6LU | |
20 Jan 2020 | AD02 | Register inspection address has been changed from Ellerslea Chellows Lane Crowhurst Lingfield RH7 6LU England to Ellerslea Chellows Lane Crowhurst Lingfield RH7 6LU | |
20 Jan 2020 | AD02 | Register inspection address has been changed to Ellerslea Chellows Lane Crowhurst Lingfield RH7 6LU | |
17 Jan 2020 | SH08 | Change of share class name or designation | |
17 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
11 Sep 2019 | AP01 | Appointment of Mr Nicholas Richard Sedgwick as a director on 6 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Ellerslea Chellows Lane Crowhurst Lingfield Surrey RH7 6LU England to Yew Tree House Lewes Road Forest Row RH18 5AA on 11 September 2019 | |
27 Jul 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Richard Don Sedgwick as a director on 23 April 2019 |