- Company Overview for TURNER LEWIS LIMITED (08510914)
- Filing history for TURNER LEWIS LIMITED (08510914)
- People for TURNER LEWIS LIMITED (08510914)
- More for TURNER LEWIS LIMITED (08510914)
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) |
---|---|---|---|
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Dec 2018 | PSC07 | Cessation of Samuel Nathan Kahn as a person with significant control on 23 November 2018 | |
05 Dec 2018 | PSC01 | Notification of Yonathan Yonathan Kahn as a person with significant control on 23 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Jamie Lewis as a secretary on 23 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from The Green Garage 126 Ashley Road Hale Altrincham Cheshire WA14 2UN to Rico House George Street Prestwich Manchester Greater Manchester M25 9WS on 26 November 2018 | |
26 Nov 2018 | PSC01 | Notification of Samuel Kahn as a person with significant control on 23 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Jamie Robert Lewis as a person with significant control on 23 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Jamie Lewis as a director on 23 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Yonathan Kahn as a director on 23 November 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
15 Jan 2016 | TM01 | Termination of appointment of David Asher Searle as a director on 14 January 2016 | |
27 Nov 2015 | AA | Micro company accounts made up to 30 April 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
09 Jun 2015 | SH08 | Change of share class name or designation | |
21 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr David Searle as a director on 15 September 2014 | |
15 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|