Advanced company searchLink opens in new window

TURIN FILM PARTNER 2 LIMITED

Company number 04521063

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)
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
21 Dec 2015 TM01 Termination of appointment of Sebastian James Speight as a director on 1 December 2015
08 Dec 2015 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015
26 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
06 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
14 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2013 CH01 Director's details changed for Mr Sebastian James Speight on 1 August 2013
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013
19 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
01 Aug 2012 CH01 Director's details changed for Neil Andrew Forster on 31 July 2012
14 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
15 Feb 2010 CC04 Statement of company's objects
15 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association