Advanced company searchLink opens in new window

J & C TURNER PROPERTIES LIMITED

Company number 06949967

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)
26 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
14 May 2024 TM02 Termination of appointment of Peter Charles Wood as a secretary on 13 May 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
27 Jun 2023 PSC07 Cessation of Jonathan Guy Turner as a person with significant control on 27 June 2023
27 Jun 2023 TM01 Termination of appointment of Jennifer Caroline Wood as a director on 27 June 2023
27 Jun 2023 TM01 Termination of appointment of Peter Charles Wood as a director on 27 June 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
30 Jun 2022 CERTNM Company name changed woodend & flyford properties LIMITED\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 382 Charminster Road Charminster Road Bournemouth BH8 9SA on 27 July 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
17 May 2021 AP01 Appointment of Mr Jonathan Guy Turner as a director on 13 May 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
21 Oct 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 21 October 2019
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 CH01 Director's details changed for Mrs Claire Gist Turner on 1 July 2017