Advanced company searchLink opens in new window

TURNER COURT NEWCASTLE LIMITED

Company number 08306048

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)
04 Sep 2015 MR04 Satisfaction of charge 083060480002 in full
09 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
12 Sep 2014 TM02 Termination of appointment of Keith Andrew Atkinson as a secretary on 5 September 2014
12 Sep 2014 AP03 Appointment of Dr Adam Boyd Langman as a secretary on 5 September 2014
15 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 Jun 2014 CH01 Director's details changed for Mr Stephen Rankin on 29 June 2014
30 Jun 2014 CH01 Director's details changed for Mr Keith Andrew Atkinson on 29 June 2014
04 Sep 2013 MR01 Registration of charge 083060480002
08 Aug 2013 AP01 Appointment of Dr Adam Boyd Langman as a director
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
01 Jul 2013 AP03 Appointment of Mr Keith Andrew Atkinson as a secretary
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2013 AP01 Appointment of Mr Keith Andrew Atkinson as a director
11 Feb 2013 AP01 Appointment of Mr Stephen Rankin as a director
11 Feb 2013 TM01 Termination of appointment of Andrew Davison as a director
11 Feb 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
06 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
29 Jan 2013 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 29 January 2013
28 Jan 2013 CERTNM Company name changed timec 1390 LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
23 Nov 2012 NEWINC Incorporation