Advanced company searchLink opens in new window

TURKEY VULTURE LIMITED

Company number 07460857

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)
26 Aug 2016 TM01 Termination of appointment of Ellie Marie Mccarthy as a director on 26 August 2016
26 Aug 2016 TM01 Termination of appointment of Ellie Marie Mccarthy as a director on 26 August 2016
23 Aug 2016 AP01 Appointment of Mr Traiche Gioegiiev as a director on 22 August 2016
15 Aug 2016 TM01 Termination of appointment of William Mcalpine Keery as a director on 15 August 2016
20 Jun 2016 AP01 Appointment of Miss Aimee Louise Mayall as a director on 17 June 2016
13 Jun 2016 AP01 Appointment of Mr Mark Joel Campbell as a director on 10 June 2016
17 May 2016 AP01 Appointment of Miss Ellie Marie Mccarthy as a director on 13 May 2016
29 Feb 2016 AP01 Appointment of Mr Almantas Deltuvas as a director on 29 February 2016
29 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
10 Dec 2015 CH04 Secretary's details changed for G a Secretaries Limited on 10 December 2015
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
04 Jun 2015 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
11 May 2015 AP01 Appointment of Mr William Mcalpine Keery as a director on 11 May 2015
01 Apr 2015 TM01 Termination of appointment of Gaynor Lloyd as a director on 1 April 2015
20 Mar 2015 TM01 Termination of appointment of Thomas Alexander Currie as a director on 20 March 2015
18 Mar 2015 AP01 Appointment of Mrs Gaynor Lloyd as a director on 18 March 2015
06 Mar 2015 AP01 Appointment of Mr Thomas Alexander Currie as a director on 6 March 2015
29 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Aug 2012 AA Accounts for a dormant company made up to 31 March 2011