TURNER & TOWNSEND PROPERTY SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-04-30

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 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

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/11/186 November 2018 DIRECTOR APPOINTED FRANCIS WILKINSON

View Document

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

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Document

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

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

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

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/04/1317 April 2013 Annual return made up to 2 April 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/04/1216 April 2012 Annual return made up to 2 April 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

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

14/04/1114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOLGAR

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR STEPHEN AUGUSTINE MCGUCKIN

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED VINCENT PATRICK CLANCY

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

27/05/0927 May 2009 RETURN MADE UP TO 02/04/09; 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

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

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

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

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

View Document

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

View Document

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

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

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

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 £ NC 1000/10000 29/04/

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0412 May 2004 NC INC ALREADY ADJUSTED 29/04/04

View Document

29/04/0429 April 2004 COMPANY NAME CHANGED PINCO 2112 LIMITED CERTIFICATE ISSUED ON 29/04/04

View Document

02/04/042 April 2004 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