TURNSTONE CAMBRIDGE DEVELOPMENTS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/01/2524 January 2025 Registered office address changed from The Warehouse 33 Bridge Street Cambridge CB2 1UW to Suite 2 Bishop Bateman Court Thompsons Lane Cambridge CB5 8AQ on 2025-01-24

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Christopher William Goldsmith on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Timothy John Deacon on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mrs Yvette Marie Gregory on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS YVETTE MARIE GREGORY

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 COMPANY NAME CHANGED THE BIOSCIENCE INNOVATION CENTRE LIMITED CERTIFICATE ISSUED ON 15/12/14

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARA BARNES

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 85 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN DEACON

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 31/12/2010

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE BARNES / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 AUD RES

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED SARA ANNE BARNES

View Document

10/10/0810 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM BIOSCIENCE INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED NICHOLAS PETER SCOTT

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER WILLIAM GOLDSMITH

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SPRAWSON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK BURTON

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BEST

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET MITCHELL

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 S366A DISP HOLDING AGM 09/05/01

View Document

21/03/0121 March 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/0121 March 2001 REREGISTRATION PLC-PRI 07/02/01

View Document

21/03/0121 March 2001 ALTER MEM AND ARTS 07/02/01

View Document

21/03/0121 March 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/0121 March 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4WS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 15/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/991 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 PROSPECTUS

View Document

26/07/9826 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 16/07/98

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 6 NEW SQUARE LINCOLNS INN LONDON WC2A 3RP

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 SHARES AGREEMENT OTC

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ADOPT MEM AND ARTS 26/02/97

View Document

27/02/9727 February 1997 COMPANY NAME CHANGED THE BIOSCIENCE INNOVATION CENTRE (CAMBRIDGE) PLC CERTIFICATE ISSUED ON 27/02/97

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/96

View Document

10/12/9610 December 1996 ALTER MEM AND ARTS 26/11/96

View Document

10/12/9610 December 1996 NC INC ALREADY ADJUSTED 26/11/96

View Document

10/12/9610 December 1996 NC INC ALREADY ADJUSTED 26/11/96

View Document

02/12/962 December 1996 S-DIV 26/11/96

View Document

02/12/962 December 1996 £ NC 100000/1000000 26/1

View Document

02/12/962 December 1996 ALTER MEM AND ARTS 26/11/96

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED SAVETRACK PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/11/96

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/10/9615 October 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