TURTLE DOVES HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-02 with no updates |
30/10/2430 October 2024 | Full accounts made up to 2024-01-28 |
07/06/247 June 2024 | Registered office address changed from Unit 6-6a Lancaster Road Shrewsbury SY1 3LG United Kingdom to Units 2&2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF on 2024-06-07 |
16/04/2416 April 2024 | Termination of appointment of Graham Redvers Holbrook as a director on 2024-04-09 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Resolutions |
30/01/2430 January 2024 | Appointment of Mr Tyrone Sarucan as a director on 2024-01-30 |
28/01/2428 January 2024 | Annual accounts for year ending 28 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-02 with updates |
10/11/2310 November 2023 | Termination of appointment of Martin Hayball as a secretary on 2023-11-10 |
03/11/233 November 2023 | Accounts for a small company made up to 2023-01-31 |
06/06/236 June 2023 | Appointment of Ms Anastasia Fadeeva as a director on 2023-05-22 |
06/06/236 June 2023 | Termination of appointment of Lee Eric Harlow as a director on 2023-05-22 |
18/01/2318 January 2023 | Director's details changed for Mr James Williams on 2023-01-18 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-02 with updates |
15/12/2215 December 2022 | Current accounting period shortened from 2023-03-31 to 2023-01-31 |
17/10/2217 October 2022 | Appointment of Mrs Kathryn Ann Whitworth as a director on 2022-10-14 |
17/10/2217 October 2022 | Appointment of Mr Nicholas Richard Whitworth as a director on 2022-10-14 |
28/09/2228 September 2022 | Memorandum and Articles of Association |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
22/09/2222 September 2022 | Appointment of Mr Martin Hayball as a secretary on 2022-09-17 |
22/09/2222 September 2022 | Appointment of Mr Helgi Thor Bergs as a director on 2022-09-17 |
21/09/2221 September 2022 | Appointment of Mr Scott Grant Mackenzie as a director on 2022-09-17 |
21/09/2221 September 2022 | Appointment of James Williams as a director on 2022-09-17 |
21/09/2221 September 2022 | Appointment of Mr Lee Eric Harlow as a director on 2022-09-17 |
21/09/2221 September 2022 | Notification of Agt Celtic Limited as a person with significant control on 2022-09-17 |
21/09/2221 September 2022 | Cessation of Graham Redvers Holbrook as a person with significant control on 2022-09-17 |
21/09/2221 September 2022 | Appointment of Mr Benjamin Lawrence Maxamilian Barnett as a director on 2022-09-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-02 with updates |
28/01/2128 January 2021 | 16/12/20 STATEMENT OF CAPITAL GBP 100 |
28/01/2128 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/12/203 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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