- Company Overview for TURNER BARRATT LIMITED (07202225)
- Filing history for TURNER BARRATT LIMITED (07202225)
- People for TURNER BARRATT LIMITED (07202225)
- More for TURNER BARRATT LIMITED (07202225)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 99 Greenham Road Newbury RG14 7JE on 15 December 2023 | |
24 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
18 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 99 Greenham Road Greenham Road Newbury RG14 7JE England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 10 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
26 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
02 Apr 2020 | AD01 | Registered office address changed from Five Acres Prinsted Lane Prinsted Emsworth Hampshire PO10 8HS to 99 Greenham Road Greenham Road Newbury RG14 7JE on 2 April 2020 | |
02 Apr 2020 | PSC01 | Notification of David Charles Turner as a person with significant control on 10 March 2020 | |
02 Apr 2020 | PSC07 | Cessation of Niall Kieran Desmond Murphy as a person with significant control on 10 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr David Charles Turner as a director on 10 March 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Niall Kieran Desmond Murphy as a director on 10 March 2020 | |
02 Apr 2020 | TM02 | Termination of appointment of Oona Teresa Hickson as a secretary on 10 March 2020 | |
29 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
19 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
19 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |