Advanced company searchLink opens in new window

TURNPIKE COURT LIMITED

Company number 07385286

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)
28 Oct 2016 TM01 Termination of appointment of George Joseph Jolley as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of Marion Elaine Mace as a director on 28 October 2016
28 Oct 2016 AP03 Appointment of Ms Lorna Wheeler as a secretary on 28 October 2016
28 Oct 2016 AP01 Appointment of Ms Denise Connolly as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of David Barry Heath as a director on 28 October 2016
28 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
28 Oct 2016 AD01 Registered office address changed from 2/3 2/3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN England to 5 Turnpike Court Warminster Wiltshire BA12 8FR on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of Ronald William Head as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of Sally Enzer as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of Margaret Elizabeth Head as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of Kevin Calvert as a director on 1 May 2016
28 Oct 2016 TM01 Termination of appointment of Andrea Jane Calvert as a director on 1 May 2016
04 Jan 2016 AD01 Registered office address changed from 5 Turnpike Court Warminster Wiltshire BA12 8FR to 2/3 2/3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN on 4 January 2016
11 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 9
17 Oct 2015 AA Accounts for a dormant company made up to 23 September 2015
29 Jul 2015 AD01 Registered office address changed from C/O Vds Property Management Ltd the Old Town Hall 6 Market Place Warminster Wiltshire BA12 9AP to 5 Turnpike Court Warminster Wiltshire BA12 8FR on 29 July 2015
25 Jun 2015 TM02 Termination of appointment of Ingrid Juncke-Van Der Sandt as a secretary on 25 June 2015
03 Jun 2015 AA Micro company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 9
16 Oct 2014 TM01 Termination of appointment of Valerie Ann Gates as a director on 13 October 2014
16 Oct 2014 TM01 Termination of appointment of Derek Gareth Webber as a director on 13 October 2014
30 Sep 2014 AD01 Registered office address changed from 2/3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN England to C/O Vds Property Management Ltd the Old Town Hall 6 Market Place Warminster Wiltshire BA12 9AP on 30 September 2014
25 Jun 2014 AA Micro company accounts made up to 30 September 2013
28 Nov 2013 AD01 Registered office address changed from C/O 2-3 Wilson & Kennard Yard Po Box Market Pla 2/3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN United Kingdom on 28 November 2013
03 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 9