Advanced company searchLink opens in new window

TURNER BARRATT LIMITED

Company number 07202225

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2023 AD01 Registered office address changed from 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 99 Greenham Road Newbury RG14 7JE on 15 December 2023
24 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Dec 2021 AD01 Registered office address changed from 99 Greenham Road Greenham Road Newbury RG14 7JE England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 10 December 2021
19 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
26 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
13 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
02 Apr 2020 AD01 Registered office address changed from Five Acres Prinsted Lane Prinsted Emsworth Hampshire PO10 8HS to 99 Greenham Road Greenham Road Newbury RG14 7JE on 2 April 2020
02 Apr 2020 PSC01 Notification of David Charles Turner as a person with significant control on 10 March 2020
02 Apr 2020 PSC07 Cessation of Niall Kieran Desmond Murphy as a person with significant control on 10 March 2020
02 Apr 2020 AP01 Appointment of Mr David Charles Turner as a director on 10 March 2020
02 Apr 2020 TM01 Termination of appointment of Niall Kieran Desmond Murphy as a director on 10 March 2020
02 Apr 2020 TM02 Termination of appointment of Oona Teresa Hickson as a secretary on 10 March 2020
29 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
19 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
19 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016