- Company Overview for TURNPIKE (ASHTON) LTD (07616350)
- Filing history for TURNPIKE (ASHTON) LTD (07616350)
- People for TURNPIKE (ASHTON) LTD (07616350)
- Charges for TURNPIKE (ASHTON) LTD (07616350)
- More for TURNPIKE (ASHTON) LTD (07616350)
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) |
---|---|---|---|
15 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 20 September 2023 | |
22 May 2023 | PSC07 | Cessation of Montaz Ali Azad as a person with significant control on 17 August 2018 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
30 Jun 2022 | TM02 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
02 May 2018 | PSC01 | Notification of Montaz Ali Azad as a person with significant control on 2 May 2018 | |
02 May 2018 | PSC01 | Notification of Mohammed Harun Rashid as a person with significant control on 2 May 2018 | |
02 May 2018 | PSC01 | Notification of Abdul Numan as a person with significant control on 2 May 2018 | |
02 May 2018 | PSC01 | Notification of Mohammed Nazrul Islam as a person with significant control on 2 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 2 May 2018 | |
19 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates |