- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
23 Nov 2012 | NEWINC | Incorporation |