TURNSTONE GROUP LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Satisfaction of charge 28 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 30 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 38 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 064675880050 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 43 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 064675880051 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 29 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 27 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 32 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 35 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 12 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 37 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 41 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 13 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 14 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 15 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 10 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 17 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 25 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 18 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 33 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 26 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 21 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 19 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 36 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 34 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 23 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 24 in full

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 064675880051

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 30

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 42

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 40

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 28

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 24

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 23

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 21

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 19

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 18

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 17

View Document

28/04/2528 April 2025 All of the property or undertaking has been released and no longer forms part of charge 064675880053

View Document

28/04/2528 April 2025 All of the property or undertaking no longer forms part of charge 064675880053

View Document

28/04/2528 April 2025 All of the property or undertaking no longer forms part of charge 10

View Document

04/04/254 April 2025 Satisfaction of charge 064675880060 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Change of details for Mr Justin Anthony James Whitfield as a person with significant control on 2018-01-08

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-17

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Termination of appointment of Sarah Whitfield as a secretary on 2022-11-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064675880060

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064675880058

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064675880054

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064675880055

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064675880056

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064675880057

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064675880059

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM, CLEARWATER HOUSE 4-7 MANCHESTER STREET, LONDON, W1U 3AE

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064675880053

View Document

25/02/1425 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM, 4 HIGH STREET, ALTON, HAMPSHIRE, GU34 1BU, UNITED KINGDOM

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880048

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880052

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880049

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880050

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880051

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880047

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880046

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880045

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064675880044

View Document

07/02/137 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:32

View Document

19/09/1219 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:32

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, CLEARWATER HOUSE 4-7 MANCHESTER STREET, LONDON, W1U 3AE

View Document

24/02/1124 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WHITFIELD / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

13/01/1013 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, STAR CHAMBERS HOLLIS HOUSE, STOW SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE, GL54 1AF

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WHITFIELD

View Document

02/05/082 May 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 09/01/08

View Document

19/03/0819 March 2008 GBP NC 1000/6000000 09/01/2008

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED TURN STONE GROUP LIMITED CERTIFICATE ISSUED ON 26/02/08

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: CLEARWATER HOUSE, 4-7 MANCHESTER STREET, LONDON, W1U 3AE

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company