TURNHAM & HILL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/11/2317 November 2023 Satisfaction of charge 1 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 3 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN TURNHAM / 09/07/2018

View Document

13/07/1813 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN TURNHAM / 09/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER HILL / 09/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TURNHAM / 09/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM GROUND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HILL / 16/05/2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TURNHAM / 16/05/2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: ROCHESTER HOUSE, 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 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