TURNER & TOWNSEND COST MANAGEMENT LIMITED

Company Documents

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

View Document

04/03/254 March 2025 Resolutions

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 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

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

12/12/2312 December 2023 Termination of appointment of Paul Anthony John Connolly as a director on 2023-05-01

View Document

12/12/2312 December 2023 Appointment of Christopher James Sargent as a director on 2023-05-01

View Document

12/12/2312 December 2023 Appointment of Mr Martin John Sudweeks as a director on 2023-05-01

View Document

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

View Document

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

View Document

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

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

18/06/2118 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

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCARA

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED PATRICIA MOORE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED FRANCIS WILKINSON

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

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

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

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED BRUCE GEORGE MCARA

View Document

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

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED JAMES DAND

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

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

View Document

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

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

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

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED PAUL CONNOLLY

View Document

01/09/151 September 2015 DIRECTOR APPOINTED PAUL CONNOLLY

View Document

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

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNSEND

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED ANDREW RICHARD DUNCAN

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

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

View Document

23/01/1423 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

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

View Document

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

View Document

03/01/133 January 2013 Annual return made up to 20 December 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

20/01/1220 January 2012 DIRECTOR APPOINTED NICHOLAS GEOFFREY TOWNSEND

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR STEPHEN AUGUSTINE MCGUCKIN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCARA

View Document

13/01/1213 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

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

02/02/112 February 2011 Annual return made up to 20 December 2010 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 20 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED BRUCE GEORGE MCARA

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

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/05/0915 May 2009 NC INC ALREADY ADJUSTED 01/05/08

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 GBP NC 1000/250000 01/05/2008

View Document

24/04/0824 April 2008 SECRETARY APPOINTED PAUL HARRIS

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

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

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 30/04/09

View Document

20/12/0720 December 2007 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