- Company Overview for LONDON TURNSTYLE LIMITED (02680873)
- Filing history for LONDON TURNSTYLE LIMITED (02680873)
- People for LONDON TURNSTYLE LIMITED (02680873)
- Charges for LONDON TURNSTYLE LIMITED (02680873)
- More for LONDON TURNSTYLE LIMITED (02680873)
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 Sep 2016 | TM01 | Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016 | |
27 May 2016 | TM01 | Termination of appointment of Rosemary Anne Squire as a director on 16 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Howard Hugh Panter as a director on 16 May 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
08 Jan 2016 | AA | Accounts for a dormant company made up to 28 March 2015 | |
31 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 | |
31 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 | |
25 Aug 2015 | TM01 | Termination of appointment of David Blyth as a director on 25 June 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
13 Jan 2015 | TM02 | Termination of appointment of Martin John Cook as a secretary on 31 December 2014 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 29 March 2014 | |
17 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 | |
17 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 | |
17 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 | |
05 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
05 Jan 2014 | AA | Full accounts made up to 30 March 2013 | |
20 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 026808730002 in full | |
26 Nov 2013 | SH20 | Statement by directors | |
26 Nov 2013 | SH19 |
Statement of capital on 26 November 2013
|
|
26 Nov 2013 | CAP-SS | Solvency statement dated 26/11/13 | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | MR01 | Registration of charge 026808730002 | |
31 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders |