- Company Overview for W.A. TURNER PROPERTY UNLIMITED (05787997)
- Filing history for W.A. TURNER PROPERTY UNLIMITED (05787997)
- People for W.A. TURNER PROPERTY UNLIMITED (05787997)
- Charges for W.A. TURNER PROPERTY UNLIMITED (05787997)
- More for W.A. TURNER PROPERTY UNLIMITED (05787997)
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 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
29 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
29 Dec 2022 | PSC07 | Cessation of Laurence Joseph Goodman as a person with significant control on 2 September 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
21 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
19 Apr 2021 | AP03 | Appointment of Mrs Janet Jennings as a secretary on 2 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of John Mclaughlin as a director on 2 April 2021 | |
19 Apr 2021 | TM02 | Termination of appointment of John Mclaughlin as a secretary on 2 April 2021 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 December 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
23 May 2018 | CH01 | Director's details changed for Mr Thomas Francis Stephenson on 15 March 2018 | |
30 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
19 Mar 2018 | PSC01 | Notification of Laurence Joseph Goodman as a person with significant control on 6 April 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
26 Jan 2017 | AA | Accounts for a small company made up to 27 March 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Paul John Finnerty as a director on 30 September 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
07 Jan 2016 | AA | Accounts for a small company made up to 29 March 2015 | |
18 Dec 2015 | RR05 | Re-registration from a private limited company to a private unlimited company | |
18 Dec 2015 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
18 Dec 2015 | FOA-RR | Re-registration assent |