TURNPIKE END 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
13/07/2513 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Termination of appointment of James Newham Swetnam as a director on 2021-11-21

View Document

26/11/2126 November 2021 Registered office address changed from 3 3 Chesswood Court Bury Lane Rickmansworth WD3 1DF United Kingdom to 3 Chesswood Court Bury Lane Rickmansworth WD3 1DF on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from 11 Beaconsfield Road Aston Clinton Aylesbury HP22 5JU England to 3 3 Chesswood Court Bury Lane Rickmansworth WD3 1DF on 2021-11-26

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Second filing of Confirmation Statement dated 2021-06-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 7 April 2014

View Document

07/04/147 April 2014 Annual accounts for year ending 07 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWHAM SWETNAM / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SHEELAN / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES JOHNSON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CATHERINE SHEELAN

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 SHAREHOLDER LIST & CO BUSINESS

View Document

04/06/044 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 13/06/02; CHANGE OF MEMBERS

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 8 TURNPIKE END AYLESBURY BUCKINGHAMSHIRE HP21 9LA

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/06/0026 June 2000 RETURN MADE UP TO 13/06/00; NO CHANGE OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/9913 July 1999 RETURN MADE UP TO 12/06/99; CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/04/997 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 23 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BD

View Document

18/02/9818 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 COMPANY NAME CHANGED LAWNPATH PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/06/96

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 CONVE 18/06/96

View Document

25/06/9625 June 1996 ADOPT MEM AND ARTS 18/06/96

View Document

25/06/9625 June 1996 MEMBERS ATTEND/VOTE GEN 18/06/96

View Document

25/06/9625 June 1996 £81BE CANC./2`A`/18`B`S 18/06/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 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