- Company Overview for J & C TURNER PROPERTIES LIMITED (06949967)
- Filing history for J & C TURNER PROPERTIES LIMITED (06949967)
- People for J & C TURNER PROPERTIES LIMITED (06949967)
- More for J & C TURNER PROPERTIES LIMITED (06949967)
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
|
|
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 |