- Company Overview for SOMMERVILLE TURPIN LIMITED (05282938)
- Filing history for SOMMERVILLE TURPIN LIMITED (05282938)
- People for SOMMERVILLE TURPIN LIMITED (05282938)
- Charges for SOMMERVILLE TURPIN LIMITED (05282938)
- More for SOMMERVILLE TURPIN LIMITED (05282938)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
10 Nov 2023 | PSC05 | Change of details for Sommerville Turpin Holdings Limited as a person with significant control on 1 November 2023 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Mar 2023 | AP01 | Appointment of Mrs Amy Sommerville as a director on 1 February 2023 | |
09 Mar 2023 | AP01 | Appointment of Mrs Julia Ann Turpin as a director on 1 February 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
04 Aug 2021 | PSC02 | Notification of Sommerville Turpin Holdings Limited as a person with significant control on 28 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Guy James Sommerville as a person with significant control on 28 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Wayne Asher Turpin as a person with significant control on 28 July 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | CONNOT | Change of name notice | |
27 Jan 2021 | AA01 | Current accounting period extended from 31 July 2020 to 31 January 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
13 Nov 2020 | PSC07 | Cessation of Stuart Clive Graham as a person with significant control on 30 April 2020 | |
30 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2020
|
|
08 Jun 2020 | SH03 | Purchase of own shares. | |
30 Apr 2020 | TM02 | Termination of appointment of Stuart Clive Graham as a secretary on 30 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Stuart Clive Graham as a director on 30 April 2020 | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates |