Advanced company searchLink opens in new window

TURNER CONTEMPORARY ENTERPRISES LIMITED

Company number 07402604

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)
07 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
30 Dec 2016 AA Accounts for a small company made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
09 Aug 2016 TM01 Termination of appointment of John Paul Kampfner as a director on 8 December 2015
22 Dec 2015 AA Accounts for a small company made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
20 Nov 2014 AA Accounts for a small company made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
09 Sep 2014 TM01 Termination of appointment of Richard Morsley as a director on 5 September 2014
30 Apr 2014 AP01 Appointment of Piers Robert Sanders as a director
08 Nov 2013 AA Accounts for a small company made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
18 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a small company made up to 31 March 2012
07 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Mr Clive Robert Stevens on 31 October 2011
11 Oct 2011 AP01 Appointment of Ms Laura Anne Wright as a director
28 Sep 2011 AP01 Appointment of Richard Morsley as a director
17 Aug 2011 TM01 Termination of appointment of Paul Gray as a director
29 Jun 2011 AP01 Appointment of Mr John Paul Kampfner as a director
16 Feb 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
11 Jan 2011 AD01 Registered office address changed from 17-18 the Parade Margate Kent CT9 1EY United Kingdom on 11 January 2011
07 Dec 2010 AP01 Appointment of Paul Gray as a director
07 Dec 2010 AP01 Appointment of Mr Clive Robert Stevens as a director