TURNER PROPERTIES & 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 |
---|---|
03/05/253 May 2025 | Micro company accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-22 with updates |
07/03/237 March 2023 | Satisfaction of charge 102478120003 in full |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/03/237 March 2023 | Satisfaction of charge 102478120004 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/03/2224 March 2022 | Registration of charge 102478120005, created on 2022-03-23 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES TURNER |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES TURNER |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
24/06/1724 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AVISON |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102478120002 |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 39/43 BRIDGE STREET BRIDGE STREET SWINTON MEXBOROUGH S64 8AP ENGLAND |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM |
20/07/1620 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102478120001 |
23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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