TURNERS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

30/01/2530 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Director's details changed for Mr Christopher Ryan Ayers on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 165 High Street Honiton EX14 1LQ England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2024-05-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066841320002

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066841320001

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPML HOLDINGS LTD

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RYAN AYRES / 29/05/2020

View Document

18/03/2018 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 96 HIGH STREET ILFRACOMBE DEVON EX34 9NH UNITED KINGDOM

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA TURNER

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 ADOPT ARTICLES 14/11/2017

View Document

05/01/185 January 2018 SUB-DIVISION 14/11/17

View Document

05/10/175 October 2017 DIRECTOR APPOINTED CHRISTOPHER RYAN AYRES

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 1 - 5 MARKET SQUARE ILFRACOMBE DEVON EX34 9AU

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/09/1420 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN TURNER / 01/09/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/09/136 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN TURNER / 01/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN TURNER / 10/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURNER / 01/08/2010

View Document

03/09/103 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

09/09/089 September 2008 DIRECTOR APPOINTED SHEILA ANN TURNER

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MICHELLE ANN TURNER

View Document

09/09/089 September 2008 DIRECTOR APPOINTED JAMES TURNER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

29/08/0829 August 2008 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