- 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) |
---|---|---|---|
22 Feb 2019 | PSC04 | Change of details for Executors of Gerald William Hann as a person with significant control on 14 February 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Nov 2018 | MR04 | Satisfaction of charge 19 in full | |
03 Nov 2018 | MR04 | Satisfaction of charge 17 in full | |
03 Nov 2018 | MR04 | Satisfaction of charge 18 in full | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
19 Jun 2018 | AP01 | Appointment of Mr Elliott Paul Hann as a director on 19 June 2018 | |
20 Mar 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Nov 2017 | TM02 | Termination of appointment of Andrew Haynes as a secretary on 31 October 2017 | |
27 Sep 2017 | PSC04 | Change of details for Mr Gerald William Hann as a person with significant control on 18 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
08 Jun 2017 | TM01 | Termination of appointment of Gerald William Hann as a director on 18 March 2017 | |
03 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
30 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
29 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
20 Feb 2014 | MG01 |
Duplicate mortgage certificate charge no:19
|
|
12 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Geoffrey Bryan Walker on 16 May 2012 | |
16 May 2012 | CH01 | Director's details changed for Mr Gerald William Hann on 16 May 2012 |