- Company Overview for TURKEY VULTURE LIMITED (07460857)
- Filing history for TURKEY VULTURE LIMITED (07460857)
- People for TURKEY VULTURE LIMITED (07460857)
- More for TURKEY VULTURE LIMITED (07460857)
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
|
|
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
|
|
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
|
|
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 |