Advanced company searchLink opens in new window

SOMMERVILLE TURPIN LIMITED

Company number 05282938

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)
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
  • RES15 ‐ Change company name resolution on 2021-03-18
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
  • GBP 212
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