- Company Overview for TURTLE ENVIRO LIMITED (10151364)
- Filing history for TURTLE ENVIRO LIMITED (10151364)
- People for TURTLE ENVIRO LIMITED (10151364)
- Charges for TURTLE ENVIRO LIMITED (10151364)
- More for TURTLE ENVIRO LIMITED (10151364)
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) |
---|---|---|---|
17 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
25 Jan 2024 | PSC04 | Change of details for Mr Damone Armstrong as a person with significant control on 25 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Mark Liam Burlinson on 25 January 2024 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Jul 2023 | MR04 | Satisfaction of charge 101513640003 in full | |
04 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from Business Village Drum Industrial Estate Chester Le Street DH2 1AG England to Scotts 3 Bowes Offices at Lambton Park Lambton Park Chester Le Street County Durham DH3 4AN on 25 October 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
02 Mar 2022 | AP01 | Appointment of Mr Mark Liam Burlinson as a director on 1 March 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 May 2021 | MR04 | Satisfaction of charge 101513640002 in full | |
18 May 2021 | CH01 | Director's details changed for Mr Damone Armstrong on 17 May 2021 | |
18 May 2021 | PSC04 | Change of details for Mr Damone Armstrong as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC04 | Change of details for Mrs Valerie Joan Armstrong as a person with significant control on 17 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
10 Mar 2021 | MR01 | Registration of charge 101513640003, created on 25 February 2021 | |
20 Feb 2021 | MR04 | Satisfaction of charge 101513640001 in full | |
10 Jan 2021 | TM01 | Termination of appointment of Sean Ian Taylor as a director on 4 January 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from Birtley Business Centre Drum Industrial Estate Chester Le Street DH2 1st England to Business Village Drum Industrial Estate Chester Le Street DH2 1AG on 19 August 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
04 Feb 2020 | MR01 | Registration of charge 101513640002, created on 4 February 2020 |