- Company Overview for SES TURNSTONE LIMITED (07972485)
- Filing history for SES TURNSTONE LIMITED (07972485)
- People for SES TURNSTONE LIMITED (07972485)
- Charges for SES TURNSTONE LIMITED (07972485)
- Registers for SES TURNSTONE LIMITED (07972485)
- More for SES TURNSTONE LIMITED (07972485)
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) |
---|---|---|---|
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Mar 2016 | AD02 | Register inspection address has been changed from 1 st. James Court Whitefriars Norwich NR3 1RU England to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
18 Mar 2016 | AD03 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
22 Feb 2016 | AD03 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU | |
29 Sep 2015 | CH01 | Director's details changed for Jonathan James Lees on 22 September 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
13 Mar 2014 | TM01 | Termination of appointment of Paul Donkersloot as a director | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
09 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2012 | AD02 | Register inspection address has been changed | |
19 Jun 2012 | AP01 | Appointment of Paul Anthony Donkersloot as a director | |
19 Jun 2012 | TM01 | Termination of appointment of James Hunter as a director | |
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
10 May 2012 | AP01 | Appointment of Mr Stephen Thomas Lord as a director | |
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 8 May 2012
|
|
09 May 2012 | AP01 | Appointment of Jonathan James Lees as a director | |
09 May 2012 | AD01 | Registered office address changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England on 9 May 2012 | |
01 Mar 2012 | NEWINC | Incorporation |