TURNER PROPERTIES & DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

07/03/237 March 2023 Satisfaction of charge 102478120003 in full

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Satisfaction of charge 102478120004 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/03/2224 March 2022 Registration of charge 102478120005, created on 2022-03-23

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES TURNER

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES TURNER

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AVISON

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102478120002

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 39/43 BRIDGE STREET BRIDGE STREET SWINTON MEXBOROUGH S64 8AP ENGLAND

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102478120001

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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