TURNERS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/10/2321 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/05/179 May 2017 SAIL ADDRESS CREATED

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED TURNERS (BURY ST. EDMUNDS) LIMITED CERTIFICATE ISSUED ON 25/01/17

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN TURNER / 26/03/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN PAUL TURNER / 26/03/2015

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE EDITH TURNER / 26/03/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE EDITH TURNER / 26/03/2015

View Document

07/09/147 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/147 September 2014 ADOPT ARTICLES 29/08/2014

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 REDUCE ISSUED CAPITAL 23/07/2014

View Document

05/08/145 August 2014 SOLVENCY STATEMENT DATED 23/07/14

View Document

05/08/145 August 2014 STATEMENT BY DIRECTORS

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

09/05/149 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

05/09/125 September 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8

View Document

22/08/1222 August 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4

View Document

22/08/1222 August 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 SAIL ADDRESS CREATED

View Document

06/05/116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 18 LANGTON PLACE HATTER STREET BURY ST EDMUNDS SUFFOLK IP33 1NE UNITED KINGDOM

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM BURY ST. EDMUNDS TOYOTA CENTRE TAYFEN ROAD BURY ST. EDMUNDS SUFFOLK IP33 1TB

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

09/07/029 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 19/03/01

View Document

28/03/0128 March 2001 £ NC 50000/250000 19/03

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: TOTHILL GARAGE BURY ROAD STOWMARKET SUFFOLK IP14 3QQ

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 COMPANY NAME CHANGED TURNERS(NEEDHAM MARKET)LIMITED CERTIFICATE ISSUED ON 29/04/92

View Document

28/04/9228 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/92

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 NC INC ALREADY ADJUSTED 19/02/88

View Document

06/06/886 June 1988 £ NC 100/50000

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ANNUAL RETURN MADE UP TO 30/04/87

View Document

07/05/877 May 1987 GAZETTABLE DOCUMENT

View Document

16/07/8616 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/07/8615 July 1986 ANNUAL RETURN MADE UP TO 04/07/86

View Document

06/03/856 March 1985 ANNUAL RETURN MADE UP TO 06/03/85

View Document

24/08/6624 August 1966 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