CARL TURNER ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Change of details for Turnerworks Holdings Ltd as a person with significant control on 2025-01-28 |
16/04/2516 April 2025 | Director's details changed for Miss Susan Patricia Winstanley on 2025-04-14 |
16/04/2516 April 2025 | Secretary's details changed for Mary Bernadette Turner-Martin on 2025-04-14 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-15 with updates |
29/01/2529 January 2025 | Cessation of Susan Winstanley as a person with significant control on 2025-01-27 |
28/01/2528 January 2025 | Cessation of Carl Turner as a person with significant control on 2025-01-27 |
28/01/2528 January 2025 | Notification of Turnerworks Holdings Ltd as a person with significant control on 2025-01-27 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Change of details for Suzi Winstanley as a person with significant control on 2024-09-02 |
02/09/242 September 2024 | Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to Hackney Bridge Block D, Echo Building East Bay Lane London E15 2SJ on 2024-09-02 |
02/09/242 September 2024 | Change of details for Suzi Winstanley as a person with significant control on 2024-09-02 |
27/06/2427 June 2024 | Memorandum and Articles of Association |
18/04/2418 April 2024 | Purchase of own shares. |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
15/04/2415 April 2024 | Notification of Suzi Winstanley as a person with significant control on 2024-03-08 |
15/04/2415 April 2024 | Change of details for Mr Carl Turner as a person with significant control on 2024-03-08 |
15/04/2415 April 2024 | Change of details for Mr Carl Turner as a person with significant control on 2024-01-01 |
15/04/2415 April 2024 | Registered office address changed from Block D Hackney Bridge East Bay Lane London E15 2SJ England to 601 London Road Westcliff-on-Sea SS0 9PE on 2024-04-15 |
15/04/2415 April 2024 | Director's details changed for Mr Carl Turner on 2024-01-01 |
08/04/248 April 2024 | Cancellation of shares. Statement of capital on 2024-03-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
18/07/2318 July 2023 | Registered office address changed from Unit 61, Regents Studios 8 Andrews Road London E8 4QN England to Block D Hackney Bridge East Bay Lane London E15 2SJ on 2023-07-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CARL TURNER / 01/09/2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 75 KENTON STREET LONDON WC1N 1NN |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
18/10/1918 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARY BERNADETTE MARTIN / 01/09/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TURNER / 01/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
29/06/1729 June 2017 | COMPANY NAME CHANGED CARL TURNER ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 29/06/17 |
25/05/1725 May 2017 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
25/05/1725 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CARL TURNER / 16/09/2016 |
16/09/1616 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARY BERNADETTE MARTIN / 16/09/2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
13/05/1613 May 2016 | PREVSHO FROM 31/08/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 19A GOODGE STREET LONDON W1T 2PH |
14/10/1514 October 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/09/1410 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/09/133 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/09/127 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BRYN GRIFFITHS |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/10/1124 October 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/09/109 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
24/03/1024 March 2010 | DIRECTOR APPOINTED MR BRYN GRIFFITHS |
03/09/093 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 19A GOODGE STREET LONDON W1P 4FD |
03/09/073 September 2007 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
03/09/073 September 2007 | NEW SECRETARY APPOINTED |
03/09/073 September 2007 | NEW DIRECTOR APPOINTED |
03/09/073 September 2007 | SECRETARY RESIGNED |
03/09/073 September 2007 | DIRECTOR RESIGNED |
28/08/0728 August 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