- Company Overview for TURPIN OF GREENWICH LIMITED (04165778)
- Filing history for TURPIN OF GREENWICH LIMITED (04165778)
- People for TURPIN OF GREENWICH LIMITED (04165778)
- Charges for TURPIN OF GREENWICH LIMITED (04165778)
- Insolvency for TURPIN OF GREENWICH LIMITED (04165778)
- More for TURPIN OF GREENWICH LIMITED (04165778)
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) |
---|---|---|---|
26 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
07 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Sep 2015 | MR01 | Registration of charge 041657780009, created on 28 September 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Mr Rupert James Gerald Bevan on 1 January 2015 | |
11 Mar 2015 | CH03 | Secretary's details changed for Mr Rupert James Gerald Bevan on 1 January 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Andrea Louise Bevan on 1 January 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
25 Jun 2013 | AD01 | Registered office address changed from 11 Station Crescent Westcombe Park Blackheath London SE3 7EQ on 25 June 2013 |