TURNER PROPERTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
01/10/211 October 2021 | Application to strike the company off the register |
14/07/2114 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/08/1522 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/11/141 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/07/1427 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
30/09/1030 September 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/11/092 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH TURNER / 01/11/2009 |
17/07/0917 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/11/0810 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
11/02/0811 February 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/05/0716 May 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | LOCATION OF REGISTER OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: GREYHOUND HOUSE SECOND FLOOR 23 24 GEORGE STREET RICHMOND SURREY TW9 1HR |
16/05/0716 May 2007 | LOCATION OF DEBENTURE REGISTER |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/04/0618 April 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
21/03/0521 March 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
02/12/032 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
17/02/0317 February 2003 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | DIRECTOR RESIGNED |
13/03/0213 March 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | NEW SECRETARY APPOINTED |
05/12/015 December 2001 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET, STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW |
06/11/016 November 2001 | DIRECTOR RESIGNED |
30/10/0130 October 2001 | 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