TURVEY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-04 with updates |
15/04/2515 April 2025 | Termination of appointment of Peter Denis Turvey as a secretary on 2025-03-14 |
15/04/2515 April 2025 | Termination of appointment of Peter Denis Turvey as a director on 2025-03-14 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | VARYING SHARE RIGHTS AND NAMES |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/05/1931 May 2019 | 20/08/17 STATEMENT OF CAPITAL GBP 100 |
31/05/1931 May 2019 | 20/08/17 STATEMENT OF CAPITAL GBP 100 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN TURVEY / 22/08/2017 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER DENIS TURVEY / 22/08/2017 |
05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURVEY ESTATES LTD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
20/08/1520 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062682600003 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURVEY / 23/06/2014 |
23/06/1423 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER DENIS TURVEY / 23/06/2014 |
23/06/1423 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
23/06/1423 June 2014 | SAIL ADDRESS CHANGED FROM: C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENIS TURVEY / 23/06/2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM UNIT 1 THE PARKWOOD CENTRE ASTON ROAD WATERLOOVILLE HAMPSHIRE PO7 7HT |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
26/06/1326 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURVEY / 04/06/2011 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DENIS TURVEY / 04/06/2011 |
05/07/115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER DENIS TURVEY / 04/06/2011 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURVEY / 04/06/2010 |
29/06/1029 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DENIS TURVEY / 04/06/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM UNIT 3 THE PARKWOOD CENTRE ASTON ROAD WATERLOOVILLE HAMPSHIRE PO7 7HT |
21/07/0821 July 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH MOON |
07/07/087 July 2008 | SECRETARY APPOINTED PETER DENIS TURVEY |
07/07/087 July 2008 | APPOINTMENT TERMINATED SECRETARY KEITH MOON |
07/07/087 July 2008 | DIRECTOR APPOINTED STEVEN TURVEY |
01/07/081 July 2008 | COMPANY NAME CHANGED T M DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/08 |
16/08/0716 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0724 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | S366A DISP HOLDING AGM 04/06/07 |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF |
21/06/0721 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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