TURNER & TOWNSEND CONSULTING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

05/11/245 November 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

22/10/2422 October 2024 Full accounts made up to 2024-04-30

View Document

15/01/2415 January 2024 Full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/11/237 November 2023 Appointment of Jonathan William Qualtrough as a director on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a secretary on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Richard William Peers as a director on 2023-11-01

View Document

07/11/237 November 2023 Appointment of Jonathan William Qualtrough as a secretary on 2023-11-01

View Document

05/01/235 January 2023 Full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/01/2221 January 2022 Full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/06/2119 June 2021 Director's details changed for James Dand on 2021-06-09

View Document

16/06/2116 June 2021 Director's details changed for James Dand on 2021-06-09

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/11/188 November 2018 DIRECTOR APPOINTED PATRICIA MOORE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED FRANCIS WILKINSON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR PETER ALISTAIR MCGETTRICK

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED RICHARD MICHAEL CHANDLER

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LATHOM-SHARP

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED JAMES DAND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED TURNER & TOWNSEND MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

26/02/1626 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED BILL MCELROY

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BULLEN

View Document

07/10/147 October 2014 DIRECTOR APPOINTED JONATHAN COLIN MICHAEL WHITE

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGUCKIN

View Document

13/02/1413 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN JEREMY LATHOM-SHARP / 11/03/2013

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 AUTH DEED OF AMENDMENT 08/02/2012

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR STEPHEN AUGUSTINE MCGUCKIN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED VINCENT PATRICK CLANCY

View Document

08/08/118 August 2011 AGREEMENT TO ENTER INTO A DEED OF AMENDMENT AND RESTATEMENT 28/06/2011

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRAY

View Document

11/02/1111 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/03/1017 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN JEREMY LATHOM-SHARP / 16/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON WRAY / 16/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NIALL LEDLIE HARRISON / 16/03/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE PORTER

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED NEIL BULLEN

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS

View Document

24/09/0924 September 2009 DEED OF AMENDMENT 06/02/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID BELMONT

View Document

16/04/0816 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 SECRETARY APPOINTED DAVID GRESFORD BELMONT

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

09/04/089 April 2008 GBP NC 100000/200000 01/04/2008

View Document

09/04/089 April 2008 INT DIVD £2,089,000 01/04/2008

View Document

09/04/089 April 2008 £100,000 INTER CO LOAN 01/04/2008

View Document

09/04/089 April 2008 GBP NC 200000/300000 01/04/08

View Document

09/04/089 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0716 June 2007 S366A DISP HOLDING AGM 04/05/07

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 GUAR APP AUTH DIRS VOTE 01/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED TURNER & TOWNSEND MANAGEMENT SYS TEMS LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 ADOPT MEM AND ARTS 30/04/99

View Document

15/06/9915 June 1999 £ NC 1000/100000 30/04/99

View Document

15/06/9915 June 1999 ADOPT MEM AND ARTS 30/04/99

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED PINCO 759 LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

02/02/962 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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