- Company Overview for TURNACK LIMITED (01304073)
- Filing history for TURNACK LIMITED (01304073)
- People for TURNACK LIMITED (01304073)
- Charges for TURNACK LIMITED (01304073)
- More for TURNACK LIMITED (01304073)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
19 Jul 2024 | AD01 | Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED on 19 July 2024 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
14 Jun 2023 | RP04PSC01 | Second filing for the notification of Elliott Paul Hann as a person with significant control | |
08 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 September 2022 | |
08 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 September 2021 | |
02 Jun 2023 | PSC04 | Change of details for Mr Elliot Paul Hann as a person with significant control on 11 November 2020 | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | PSC07 | Cessation of Clive Richard Dicey as a person with significant control on 22 November 2021 | |
26 Sep 2022 | CS01 |
Confirmation statement made on 13 September 2022 with updates
|
|
04 Jan 2022 | SH03 |
Purchase of own shares.
|
|
29 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2021
|
|
15 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
14 Sep 2021 | PSC01 |
Notification of Elliot Paul Hann as a person with significant control on 11 November 2020
|
|
14 Sep 2021 | PSC07 | Cessation of Anne Veronica Hann as a person with significant control on 11 November 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
15 Sep 2020 | CH01 | Director's details changed for Mr Geoffrey Bryan Walker on 1 June 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
06 Mar 2019 | CH01 | Director's details changed for Anne Veronica Hann on 1 January 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Unit 4 Monza House Third Avenue Southampton Hampshire SO15 0LD to Arcadia House Maritime Walk Southampton SO14 3TL on 5 March 2019 |