64 DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Change of details for C.G.Turnbull Holdings Limited as a person with significant control on 2025-10-07 |
24/09/2524 September 2025 New | Registered office address changed from Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF England to Office 36 Jubilee House East Beach Lytham St. Annes FY8 5FT on 2025-09-24 |
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-21 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
14/06/2114 June 2021 | Registered office address changed from 64 st. Georges Park Kirkham Preston PR4 2DZ England to Unit 5 st. Georges Park Kirkham Preston PR4 2EF on 2021-06-14 |
14/06/2114 June 2021 | Registered office address changed from Unit 5 st. Georges Park Kirkham Preston PR4 2EF England to Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM TURNBULL / 16/07/2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / C.G.TURNBULL HOLDINGS LIMITED / 16/07/2018 |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM HOMESERVE ENERGY LIMITED ST GEORGES PARK KIRKHAM PRESTON LANCASHIRE PR4 2DZ ENGLAND |
03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / C.G.TURNBALL HOLDINGS LIMITED / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | PREVSHO FROM 30/09/2016 TO 31/03/2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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