TURNER HAMPTON LIMITED

Company Documents

DateDescription
04/02/144 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1314 March 2013 APPLICATION FOR STRIKING-OFF

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH KNIGHT

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 22 CHERTSEY ROAD WOKING SURREY GU21 5AB

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 CORPORATE SECRETARY APPOINTED TURNER HAMPTON SECRETARIES LIMITED

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY LACKVINDER SANGHA

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR SALVATORE DILENA

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR SALVATORE DILENA

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE SOLE

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE SOLE / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LACKVINDER SANGHA / 13/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH KNIGHT / 13/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: G OFFICE CHANGED 30/04/01 7 IRIS ROAD BISLEY WOKING SURREY GU24 9HG

View Document

16/01/0116 January 2001 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