- Company Overview for TURNTABLE FURNITURE (04326401)
- Filing history for TURNTABLE FURNITURE (04326401)
- People for TURNTABLE FURNITURE (04326401)
- More for TURNTABLE FURNITURE (04326401)
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) |
---|---|---|---|
10 Jul 2018 | CH01 | Director's details changed for Mrs Judith Clair Mead on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mrs Judith Clair Mead as a director on 9 May 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | AP03 | Appointment of Mr Paul John Lewis as a secretary on 22 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Francis Bernard Cockfield as a director on 22 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
28 Nov 2017 | TM02 | Termination of appointment of Francis Bernard Cockfield as a secretary on 22 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Gordon Chantry Halliday as a director on 22 November 2017 | |
12 Jan 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
01 Sep 2016 | AP01 | Appointment of Mr Paul John Lewis as a director on 15 June 2016 | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Dec 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Nov 2015 | AR01 | Annual return made up to 21 November 2015 no member list | |
27 Nov 2015 | CH01 | Director's details changed for Councillor Alexandra Vanessa Newcombe on 27 November 2015 | |
27 Nov 2015 | AP01 |
Appointment of Mr Frances Bernard Cockfield as a director on 21 November 2009
|
|
27 Nov 2015 | TM01 | Termination of appointment of James Franck Godwin Michelmore as a director on 10 May 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from The Warehouse Swan Yard, Okehampton Street Exeter Devon EX4 1HU to The Warehouse Swan Yard Okehampton Street Exeter Devon EX4 1DS on 27 November 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr John Russell Bunting as a director on 12 November 2014 | |
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Dec 2014 | AR01 | Annual return made up to 21 November 2014 no member list | |
22 Dec 2014 | TM01 | Termination of appointment of Francis Bernard Cockfield as a director on 30 April 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Francis Bernard Cockfield on 30 April 2014 | |
15 Jul 2014 | AP03 | Appointment of Mr Francis Bernard Cockfield as a secretary on 30 April 2014 |