- Company Overview for TURVEY MILL RESIDENTS LIMITED (02482008)
- Filing history for TURVEY MILL RESIDENTS LIMITED (02482008)
- People for TURVEY MILL RESIDENTS LIMITED (02482008)
- More for TURVEY MILL RESIDENTS LIMITED (02482008)
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) |
---|---|---|---|
19 Jan 2017 | AA | Total exemption full accounts made up to 14 May 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 1 the Mill, Mill Lane Turvey Bedford MK43 8EW to 7 the Mill, Mill Lane Turvey Bedford MK43 8EW on 25 November 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Helen Elizabeth Thompson as a secretary on 10 October 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Helen Elizabeth Thompson as a director on 10 October 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
28 Nov 2015 | AA | Total exemption full accounts made up to 14 May 2015 | |
15 Nov 2015 | AP01 | Appointment of Mr David Matthew Willock as a director on 9 November 2015 | |
15 Nov 2015 | AP01 | Appointment of Mr Ian Wallbank as a director on 9 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Barbara Maureen Maudlin as a director on 9 November 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
12 Apr 2015 | TM01 | Termination of appointment of Malcolm John Cotterell as a director on 10 April 2015 | |
12 Apr 2015 | TM01 | Termination of appointment of Malcolm John Cotterell as a director on 10 April 2015 | |
08 Dec 2014 | AA | Total exemption full accounts made up to 14 May 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
06 Dec 2013 | AP03 | Appointment of Mrs Helen Elizabeth Thompson as a secretary | |
06 Dec 2013 | AP01 | Appointment of Mrs Helen Elizabeth Thompson as a director | |
06 Dec 2013 | AD01 | Registered office address changed from 1 the Mill the Mill, Mill Lane Turvey Bedford MK43 8EW England on 6 December 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from 3 the Mill Mill Lane, Turvey Bedford Bedfordshire MK43 8EW United Kingdom on 4 December 2013 | |
04 Dec 2013 | TM02 | Termination of appointment of Neil Barnard as a secretary | |
29 Nov 2013 | AA | Total exemption full accounts made up to 14 May 2013 | |
02 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption full accounts made up to 14 May 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Mr Malcolm John Cotterell on 24 April 2012 | |
23 Dec 2011 | AA | Total exemption full accounts made up to 14 May 2011 |