TURNBERRY PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registration of charge 074236520016, created on 2025-05-01

View Document

06/05/256 May 2025 Satisfaction of charge 074236520008 in full

View Document

06/05/256 May 2025 Satisfaction of charge 074236520010 in full

View Document

06/05/256 May 2025 Satisfaction of charge 074236520012 in full

View Document

06/05/256 May 2025 Satisfaction of charge 074236520009 in full

View Document

06/05/256 May 2025 Satisfaction of charge 074236520011 in full

View Document

30/04/2530 April 2025 Registration of charge 074236520015, created on 2025-04-25

View Document

30/04/2530 April 2025 Registration of charge 074236520013, created on 2025-04-25

View Document

30/04/2530 April 2025 Registration of charge 074236520014, created on 2025-04-25

View Document

27/12/2427 December 2024 Registration of charge 074236520012, created on 2024-12-18

View Document

27/12/2427 December 2024 Registration of charge 074236520011, created on 2024-12-16

View Document

27/12/2427 December 2024 Registration of charge 074236520010, created on 2024-12-23

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Registration of charge 074236520009, created on 2024-12-16

View Document

19/12/2419 December 2024 Registration of charge 074236520008, created on 2024-12-10

View Document

02/12/242 December 2024 Satisfaction of charge 074236520007 in full

View Document

02/12/242 December 2024 Satisfaction of charge 074236520006 in full

View Document

02/12/242 December 2024 Satisfaction of charge 074236520005 in full

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

25/11/1825 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074236520007

View Document

10/01/1510 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074236520003

View Document

10/01/1510 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074236520004

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074236520006

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074236520005

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/07/1426 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074236520004

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074236520003

View Document

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 29 GLENEAGLES ROAD HEALD GREEN CHESHIRE SK8 3EL

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/123 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/121 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/12/1121 December 2011 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

08/11/118 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 29 GLENEAGLES ROAD HEALD GREEN CHEADLE CHESHIRE SK8 3EL UNITED KINGDOM

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED SHENILA JAVED

View Document

10/11/1010 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 1

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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