TURTON HOUSE MANAGEMENT COMPANY LIMITED
Company number 01827461
- Company Overview for TURTON HOUSE MANAGEMENT COMPANY LIMITED (01827461)
- Filing history for TURTON HOUSE MANAGEMENT COMPANY LIMITED (01827461)
- People for TURTON HOUSE MANAGEMENT COMPANY LIMITED (01827461)
- More for TURTON HOUSE MANAGEMENT COMPANY LIMITED (01827461)
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) |
---|---|---|---|
11 Dec 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
22 Nov 2016 | AP03 | Appointment of Mr Richard Cottam as a secretary on 1 March 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Thomas William Buxey as a director on 1 March 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of James Robert Taylor as a director on 1 March 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of James Taylor as a secretary on 1 March 2016 | |
22 Nov 2016 | AP01 | Appointment of Ms Katie Louise Mcafee as a director on 1 March 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AP03 | Appointment of Mr James Taylor as a secretary on 18 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mrs Elizabeth Rhoda Cottam as a director on 17 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Edward William Welch as a director on 18 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Richard Graham Cottam as a director on 18 November 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Edward William Welch as a secretary on 18 November 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AD01 | Registered office address changed from Glinton Cottage Carmen Street Great Chesterford Saffron Walden Essex CB10 1NR United Kingdom on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Elaine Welch as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders |