- Company Overview for TURNKEY BUILDING CONTRACTORS LTD (12073558)
- Filing history for TURNKEY BUILDING CONTRACTORS LTD (12073558)
- People for TURNKEY BUILDING CONTRACTORS LTD (12073558)
- More for TURNKEY BUILDING CONTRACTORS LTD (12073558)
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) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Kristian Daryll Brown on 29 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Christopher Paul Brown on 29 November 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
18 Apr 2023 | PSC04 | Change of details for Mr Christopher Paul Brown as a person with significant control on 1 March 2023 | |
04 Apr 2023 | PSC04 | Change of details for Mr Kristian Daryll Brown as a person with significant control on 1 April 2023 | |
04 Apr 2023 | PSC04 | Change of details for Mr Christopher Paul Brown as a person with significant control on 1 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 58 Peregrine Road Office 16 London IG6 3SZ England to Suite 105 Grangewood House Loughton IG10 3TZ on 4 April 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
26 Apr 2022 | CH01 | Director's details changed for Mr Christopher Paul Brown on 1 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 58 Peregrine Road Office 546 Ilford IG6 3SZ England to 58 Peregrine Road Office 16 London IG6 3SZ on 26 April 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Kristain Daryll Brown on 1 April 2022 | |
26 Apr 2022 | PSC04 | Change of details for Mr Kristain Daryll Brown as a person with significant control on 1 April 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jul 2021 | AD01 | Registered office address changed from 12 Blackwell Close London N21 1UL United Kingdom to 58 Peregrine Road Office 546 Ilford IG6 3SZ on 25 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
03 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Christopher Paul Brown on 19 September 2019 | |
01 Oct 2019 | PSC04 | Change of details for Mr Christopher Paul Brown as a person with significant control on 19 September 2019 | |
27 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-27
|