- Company Overview for TURNSTONE COLCHESTER LTD (03868586)
- Filing history for TURNSTONE COLCHESTER LTD (03868586)
- People for TURNSTONE COLCHESTER LTD (03868586)
- Charges for TURNSTONE COLCHESTER LTD (03868586)
- More for TURNSTONE COLCHESTER LTD (03868586)
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) |
---|---|---|---|
23 Nov 2015 | CERTNM |
Company name changed lionrange LIMITED\certificate issued on 23/11/15
|
|
09 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
06 May 2015 | AP01 | Appointment of Mrs Yvette Marie Gregory as a director on 1 May 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | TM01 | Termination of appointment of Sara Barnes as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AUD | Auditor's resignation | |
07 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
23 Feb 2012 | AD01 | Registered office address changed from 85 Springfield Road Chelmsford Essex CM2 6JL on 23 February 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
27 May 2011 | AP01 | Appointment of Mr Timothy John Deacon as a director | |
11 May 2011 | AA | Accounts made up to 31 December 2010 | |
11 Feb 2011 | CH01 | Director's details changed for Christopher William Goldsmith on 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
22 Jun 2010 | AA | Accounts made up to 31 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Christopher William Goldsmith on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Sara Anne Barnes on 8 December 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Christopher William Goldsmith on 8 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
03 Jul 2009 | AA | Accounts made up to 31 December 2008 |