TURNSTONE DRIVE MANAGEMENT LIMITED
Company number 06540835
- Company Overview for TURNSTONE DRIVE MANAGEMENT LIMITED (06540835)
- Filing history for TURNSTONE DRIVE MANAGEMENT LIMITED (06540835)
- People for TURNSTONE DRIVE MANAGEMENT LIMITED (06540835)
- More for TURNSTONE DRIVE MANAGEMENT LIMITED (06540835)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
20 Oct 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
21 Mar 2023 | TM01 | Termination of appointment of Hazel Grant as a director on 10 March 2023 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Kylie Armstrong as a director on 20 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Nicola Jane Jackson as a director on 20 August 2020 | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
03 Aug 2019 | AP01 | Appointment of Mrs Nicola Jane Jackson as a director on 1 August 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
27 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
20 Mar 2018 | TM01 | Termination of appointment of Carolyn Jane Armstrong as a director on 3 November 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
22 Oct 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 13 April 2016 | |
20 Mar 2016 | AR01 | Annual return made up to 20 March 2016 no member list | |
20 Mar 2016 | CH03 | Secretary's details changed for Mr Alan Storey on 1 October 2015 | |
19 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 |