Advanced company searchLink opens in new window

TURNER & TOWNSEND CONSULTING LIMITED

Company number 03154483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Auth deed of amendment 08/02/2012
03 Feb 2012 AA Full accounts made up to 30 April 2011
25 Jan 2012 AP01 Appointment of Mr Stephen Augustine Mcguckin as a director
24 Jan 2012 AP01 Appointment of Vincent Patrick Clancy as a director
08 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement to enter into a deed of amendment and restatement 28/06/2011
31 May 2011 TM01 Termination of appointment of Timothy Wray as a director
11 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
31 Jan 2011 AA Full accounts made up to 30 April 2010
17 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Thomas Niall Ledlie Harrison on 16 March 2010
17 Mar 2010 CH01 Director's details changed for Martin Stephen Jeremy Lathom-Sharp on 16 March 2010
17 Mar 2010 CH01 Director's details changed for Timothy Gordon Wray on 16 March 2010
02 Feb 2010 AA Full accounts made up to 30 April 2009
26 Jan 2010 TM01 Termination of appointment of Clive Porter as a director
19 Jan 2010 AP01 Appointment of Neil Bullen as a director
16 Jan 2010 TM02 Termination of appointment of Paul Harris as a secretary
24 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of amendment 06/02/2009
28 Apr 2009 363a Return made up to 02/02/09; full list of members
04 Mar 2009 AA Full accounts made up to 30 April 2008
21 Jan 2009 288b Appointment terminated secretary david belmont
16 Apr 2008 155(6)a Declaration of assistance for shares acquisition
16 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 Apr 2008 288a Secretary appointed david gresford belmont
09 Apr 2008 123 Gbp nc 200000/300000\01/04/08
09 Apr 2008 88(3) Particulars of contract relating to shares