Advanced company searchLink opens in new window

TURPIN SMALE CATERING CONSULTANTS LTD

Company number 02244016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 AP01 Appointment of Mr Paul Richard Cottrell as a director on 14 July 2023
11 Jul 2023 TM01 Termination of appointment of Ian Doughty as a director on 11 July 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
15 May 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 28 April 2020
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 SH08 Change of share class name or designation
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
08 Feb 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Old Bartons High Street Shutford Banbury OX15 6PQ on 8 February 2019
13 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
10 Dec 2018 SH03 Purchase of own shares.
27 Nov 2018 SH06 Cancellation of shares. Statement of capital on 10 October 2018
  • GBP 750
06 Nov 2018 TM01 Termination of appointment of Tracey Ann Fairclough as a director on 31 October 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017