S TURNER PROPERTY HOLDINGS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Member's details changed for Mr Oliver Turner on 2025-06-05

View Document

09/06/259 June 2025 Change of details for Mr Oliver Turner as a person with significant control on 2025-06-05

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-04-05

View Document

25/06/2425 June 2024 Change of details for Mr Oliver Turner as a person with significant control on 2024-01-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

24/06/2424 June 2024 Member's details changed for Ms Catherine Sarah Turner on 2024-01-01

View Document

24/06/2424 June 2024 Member's details changed for Mr Oliver Turner on 2024-01-01

View Document

24/06/2424 June 2024 Change of details for Mr Oliver Turner as a person with significant control on 2024-01-01

View Document

13/06/2413 June 2024 Change of details for Mrs Danielle Elizabeth Corry as a person with significant control on 2024-01-01

View Document

13/06/2413 June 2024 Member's details changed for Mrs Danielle Elizabeth Corry on 2024-01-01

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

14/06/2314 June 2023 Change of details for Mr Oliver Turner as a person with significant control on 2023-06-05

View Document

13/06/2313 June 2023 Change of details for Miss Fran Samantha Turner as a person with significant control on 2023-01-01

View Document

13/06/2313 June 2023 Change of details for Mrs Danielle Elizabeth Corry as a person with significant control on 2023-01-01

View Document

13/06/2313 June 2023 Member's details changed for Mr Oliver Turner on 2023-06-05

View Document

13/06/2313 June 2023 Member's details changed for Mr Oliver Turner on 2023-01-01

View Document

13/06/2313 June 2023 Member's details changed for Mrs Danielle Elizabeth Corry on 2023-01-01

View Document

13/06/2313 June 2023 Member's details changed for Miss Fran Samantha Turner on 2023-01-01

View Document

08/06/238 June 2023 Change of details for Mr Oliver Paul Turner as a person with significant control on 2023-06-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from Lower Shuckers Copsale Road Maplehurst Horsham West Sussex RH13 6QY England to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 2021-08-10

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/03/211 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

27/07/2027 July 2020 LLP MEMBER APPOINTED MR OLIVER TURNER

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN TURNER

View Document

24/07/2024 July 2020 LLP MEMBER APPOINTED MRS DANIELLE ELIZABETH CORRY

View Document

24/07/2024 July 2020 LLP MEMBER APPOINTED MISS FRAN SAMANTHA TURNER

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE ELIZABETH CORRY

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PAUL TURNER

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAN SAMANTHA TURNER

View Document

24/07/2024 July 2020 CESSATION OF STEPHEN WILLIAM ROSEBURY TURNER AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/19

View Document

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/02/1928 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 PREVSHO FROM 30/06/2018 TO 05/04/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/01/1830 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TURNER / 06/06/2017

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED FORMATIONS NO 251 LLP CERTIFICATE ISSUED ON 12/01/18

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TURNER

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

04/01/184 January 2018 LLP MEMBER APPOINTED MR STEPHEN WILLIAM TURNER

View Document

04/01/184 January 2018 LLP MEMBER APPOINTED MRS CATHERINE SARAH TURNER

View Document

06/06/176 June 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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