TURNSTONE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/213 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 PREVEXT FROM 31/07/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

18/02/2018 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

17/01/1917 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARDSON / 29/05/2015

View Document

29/05/1529 May 2015 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JAYNE RICHARDSON / 29/05/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM THE OLD POST OFFICE 230 ROCHDALE ROAD ROCHDALE LANCASHIRE OL16 3BD

View Document

14/05/1214 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 13 DERWENT DRIVE SMITHYBRIDGE LITTLEBOROUGH OL15 0BT

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 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