Advanced company searchLink opens in new window

TURNERS LANDEX PARKS LIMITED

Company number 07229926

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)
12 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 125
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
02 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
19 May 2015 CERTNM Company name changed landex parks LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
29 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
01 Aug 2014 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to Fordham Road Newmarket Suffolk CB8 7NR on 1 August 2014
08 Jul 2014 AA Accounts for a small company made up to 30 June 2013
30 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 125
10 Feb 2014 TM01 Termination of appointment of Robert Bull as a director
04 Jul 2013 AA Accounts for a small company made up to 30 June 2012
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 125
25 May 2011 AA01 Current accounting period extended from 30 April 2011 to 30 June 2011
18 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Robert Lee Jack Bull on 20 April 2011
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
19 Oct 2010 AP03 Appointment of John Graham Rex Miller as a secretary
17 Aug 2010 AP01 Appointment of Robert Lee Jack Bull as a director
17 Aug 2010 AP01 Appointment of Paul Edwin Day as a director