- Company Overview for NC12 TURTLE BAY LIMITED (12638063)
- Filing history for NC12 TURTLE BAY LIMITED (12638063)
- People for NC12 TURTLE BAY LIMITED (12638063)
- Charges for NC12 TURTLE BAY LIMITED (12638063)
- More for NC12 TURTLE BAY LIMITED (12638063)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from Amlbenson the Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW England to Flat 18, Ionian Building 45 Narrow Street London E14 8DW on 1 September 2023 | |
13 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
28 Jul 2022 | MR01 | Registration of charge 126380630001, created on 14 July 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
14 Mar 2022 | CH01 | Director's details changed for Mr Nicholas J Cooke on 11 March 2022 | |
11 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Mar 2022 | AP01 | Appointment of Mrs Laura Davies as a director on 15 April 2021 | |
11 Mar 2022 | AD01 | Registered office address changed from 26 Blagdon Road New Malden KT3 4AE England to Amlbenson the Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW on 11 March 2022 | |
11 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 July 2021 | |
02 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2020 | PSC02 | Notification of Nc12 Properties Ltd as a person with significant control on 1 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Nicholas James Cooke as a person with significant control on 1 December 2020 | |
01 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-01
|