Advanced company searchLink opens in new window

TURNHOLD ESTATES LIMITED

Company number 03785724

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)
28 Jul 2017 PSC01 Notification of Garry Jon Simpson as a person with significant control on 25 July 2017
28 Jul 2017 PSC07 Cessation of Michele Suzanne Simpson as a person with significant control on 25 July 2017
28 Jul 2017 AP01 Appointment of Mr Garry Jon Simpson as a director on 25 July 2017
27 Jul 2017 AP01 Appointment of Mr Marc Jonathan Herman as a director on 25 July 2017
27 Jul 2017 TM01 Termination of appointment of Michele Suzanne Simpson as a director on 25 July 2017
27 Jul 2017 TM02 Termination of appointment of Elise Summers as a secretary on 25 July 2017
11 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
13 Feb 2014 CH01 Director's details changed for Michele Suzanne Simpson on 13 February 2014
19 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a small company made up to 30 April 2011
30 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a small company made up to 30 April 2010
07 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
07 Jun 2010 CH03 Secretary's details changed for Elise Summers on 8 May 2010
07 Jun 2010 CH01 Director's details changed for Michele Suzanne Simpson on 8 May 2010