- Company Overview for TURNER COURT NEWCASTLE LIMITED (08306048)
- Filing history for TURNER COURT NEWCASTLE LIMITED (08306048)
- People for TURNER COURT NEWCASTLE LIMITED (08306048)
- Charges for TURNER COURT NEWCASTLE LIMITED (08306048)
- More for TURNER COURT NEWCASTLE LIMITED (08306048)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2020 | DS01 | Application to strike the company off the register | |
15 Jul 2020 | TM02 | Termination of appointment of Adam Boyd Langman as a secretary on 14 July 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
14 May 2020 | CH01 | Director's details changed for Mr Stephen Rankin on 30 April 2020 | |
14 May 2020 | CH01 | Director's details changed for Mrs Kim Rankin on 30 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Adam Boyd Langman as a director on 30 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Tom Rankin as a director on 30 April 2020 | |
07 May 2020 | AP01 | Appointment of Mrs Kim Rankin as a director on 30 April 2020 | |
07 May 2020 | AP01 | Appointment of Mr Stephen Rankin as a director on 30 April 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Sep 2019 | AP01 | Appointment of Mr Tom Rankin as a director on 13 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Stephen Rankin as a director on 13 September 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
03 Jun 2019 | TM01 | Termination of appointment of Keith Andrew Atkinson as a director on 31 May 2019 | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
06 Jul 2017 | PSC02 | Notification of Metnor (Portland Road) Limited as a person with significant control on 6 April 2016 | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | MR04 | Satisfaction of charge 1 in full |