TURNBERRY PROPERTY DEVELOPMENTS LTD
Company number 07423652
- Company Overview for TURNBERRY PROPERTY DEVELOPMENTS LTD (07423652)
- Filing history for TURNBERRY PROPERTY DEVELOPMENTS LTD (07423652)
- People for TURNBERRY PROPERTY DEVELOPMENTS LTD (07423652)
- Charges for TURNBERRY PROPERTY DEVELOPMENTS LTD (07423652)
- More for TURNBERRY PROPERTY DEVELOPMENTS LTD (07423652)
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) |
---|---|---|---|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from 29 Gleneagles Road Heald Green Cheshire SK8 3EL on 6 February 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Dec 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
03 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
21 Dec 2011 | AA01 | Current accounting period shortened from 31 October 2012 to 31 March 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
10 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2010
|
|
10 Nov 2010 | AP01 | Appointment of Shenila Javed as a director | |
10 Nov 2010 | AD01 | Registered office address changed from 29 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL United Kingdom on 10 November 2010 | |
29 Oct 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
29 Oct 2010 | NEWINC | Incorporation |