TURNOMATIC PROPERTIES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

23/12/2123 December 2021 Application to strike the company off the register

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 3RD FLOOR 210 SOUTH STREET ROMFORD RM1 1TG

View Document

28/02/2028 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 6-8 SEVEN WAYS PARADE WOODFORD AVENUE ILFORD ESSEX IG2 6XH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 81A STATION ROAD CHINGFORD LONDON E4 7BU ENGLAND

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FENWICK

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT C8 ANGEL ROAD WORKS, ADVENT WAY EDMONTON LONDON N18 3AH

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED TURNOMATIC LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

08/09/108 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM TURNOMATIC LTD UNIT C8 ANGEL ROAD WORKS ADVENT WAY EDMONTON LONDON N18 3AH

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BOLLINGHAUS / 06/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSSELL PIEPENSTOCK / 06/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY FENWICK / 06/08/2010

View Document

15/06/1015 June 2010 CURRSHO FROM 31/10/2010 TO 31/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 AUDITORS RESIGNATION

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY HILL STREET REGISTRARS LIMITED

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED STUART RUSSELL PIEPENSTOCK

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PIEPENSTOCK

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: UNIT 8 CRISPIN INUSTRIAL CENTRE ANGEL ROAD IND EST ANGLE ROAD EDMONTON, N18 3HR

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: VICTORIA WORKS EDGWARE ROAD CRICKLEWOOD LONDON NW2 6LE

View Document

31/01/9031 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 16/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

06/05/846 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

04/05/844 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

12/01/8212 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

07/12/767 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

28/10/5728 October 1957 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