TURNBURY PROJECTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Completion of winding up

View Document

19/04/2319 April 2023 Change of details for a person with significant control

View Document

18/04/2318 April 2023 Director's details changed for Mr Michael Christopher Gould on 2023-04-01

View Document

18/04/2318 April 2023 Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Unit C Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ on 2023-04-18

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Order of court to wind up

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Michael Christopher Gould on 2022-05-20

View Document

12/12/2212 December 2022 Change of details for a person with significant control

View Document

12/12/2212 December 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-12

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CESSATION OF FIRGROVE HOLDINGS LIMITED AS A PSC

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GOULD / 01/05/2018

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / FIRGROVE HOLDINGS LIMITED / 01/05/2018

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 COMPANY NAME CHANGED TURNBURY HOMES LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

06/02/186 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GOULD / 30/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080815600004

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080815600003

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN THISELTON

View Document

03/08/163 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080815600001

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080815600002

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 13 HURSLEY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FW

View Document

03/08/153 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080815600002

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080815600001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED FRESH HOMES SW LTD CERTIFICATE ISSUED ON 22/12/14

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED TURNBURY HOMES LIMITED CERTIFICATE ISSUED ON 26/11/14

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD HAMPSHIRE SO53 4AR UNITED KINGDOM

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN THISELTON

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GOULD / 30/04/2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR SHAUN THISELTON

View Document

07/02/137 February 2013 DIRECTOR APPOINTED SHAUN THISELTON

View Document

07/02/137 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 2

View Document

05/02/135 February 2013 COMPANY NAME CHANGED IND FAB LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M&B TEXTILES LTD


  • 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