J & C TURNER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Notification of Jonathan Turner as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
14/05/2414 May 2024 | Termination of appointment of Peter Charles Wood as a secretary on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-01 with updates |
27/06/2327 June 2023 | Termination of appointment of Jennifer Caroline Wood as a director on 2023-06-27 |
27/06/2327 June 2023 | Termination of appointment of Peter Charles Wood as a director on 2023-06-27 |
27/06/2327 June 2023 | Cessation of Jonathan Guy Turner as a person with significant control on 2023-06-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 382 Charminster Road Charminster Road Bournemouth BH8 9SA on 2021-07-27 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP |
05/10/195 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GIST TURNER / 01/07/2017 |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN TURNER / 01/07/2017 |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE GIST TURNER / 01/07/2016 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
15/07/1515 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/07/1216 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
15/07/1115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES WOOD / 01/08/2010 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/12/109 December 2010 | DIRECTOR APPOINTED MRS CLAIRE GIST TURNER |
09/12/109 December 2010 | DIRECTOR APPOINTED MRS JENNIFER CAROLINE WOOD |
07/12/107 December 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
05/07/105 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES WOOD / 02/10/2009 |
01/07/091 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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