TURNHOLD PROPERTIES( GREATER LONDON) LTD
Company number 07311585
- Company Overview for TURNHOLD PROPERTIES( GREATER LONDON) LTD (07311585)
-
Filing history for TURNHOLD PROPERTIES( GREATER LONDON) LTD (07311585)
- People for TURNHOLD PROPERTIES( GREATER LONDON) LTD (07311585)
- Charges for TURNHOLD PROPERTIES( GREATER LONDON) LTD (07311585)
- More for TURNHOLD PROPERTIES( GREATER LONDON) LTD (07311585)
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) |
---|---|---|---|
02 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1345 High Road London N20 9HR on 15 August 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Dec 2018 | PSC02 | Notification of The Vfund Ltd as a person with significant control on 14 November 2018 | |
19 Dec 2018 | PSC07 | Cessation of Vincent Goldstein as a person with significant control on 1 March 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Vincent Daniel Goldstein as a director on 5 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Vincent Daniel Goldstein as a director on 14 December 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Jul 2018 | PSC01 | Notification of Vincent Goldstein as a person with significant control on 1 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Vincent Daniel Goldstein as a director on 5 March 2018 | |
04 Apr 2018 | MR01 | Registration of charge 073115850001, created on 3 April 2018 | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Elise Ruth Summers as a director on 14 October 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH01 | Director's details changed for Miss Elise Ruth Summers on 13 July 2013 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Garry Jon Simpson on 13 July 2013 |