CARL TURNER ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Change of details for Turnerworks Holdings Ltd as a person with significant control on 2025-01-28

View Document

16/04/2516 April 2025 Director's details changed for Miss Susan Patricia Winstanley on 2025-04-14

View Document

16/04/2516 April 2025 Secretary's details changed for Mary Bernadette Turner-Martin on 2025-04-14

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

29/01/2529 January 2025 Cessation of Susan Winstanley as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Cessation of Carl Turner as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Notification of Turnerworks Holdings Ltd as a person with significant control on 2025-01-27

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Change of details for Suzi Winstanley as a person with significant control on 2024-09-02

View Document

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

View Document

02/09/242 September 2024 Change of details for Suzi Winstanley as a person with significant control on 2024-09-02

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Notification of Suzi Winstanley as a person with significant control on 2024-03-08

View Document

15/04/2415 April 2024 Change of details for Mr Carl Turner as a person with significant control on 2024-03-08

View Document

15/04/2415 April 2024 Change of details for Mr Carl Turner as a person with significant control on 2024-01-01

View Document

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

View Document

15/04/2415 April 2024 Director's details changed for Mr Carl Turner on 2024-01-01

View Document

08/04/248 April 2024 Cancellation of shares. Statement of capital on 2024-03-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR CARL TURNER / 01/09/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 75 KENTON STREET LONDON WC1N 1NN

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MARY BERNADETTE MARTIN / 01/09/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TURNER / 01/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED CARL TURNER ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

25/05/1725 May 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/05/1725 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARL TURNER / 16/09/2016

View Document

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY BERNADETTE MARTIN / 16/09/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 19A GOODGE STREET LONDON W1T 2PH

View Document

14/10/1514 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRYN GRIFFITHS

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR BRYN GRIFFITHS

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 19A GOODGE STREET LONDON W1P 4FD

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 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