Advanced company searchLink opens in new window

TURNERS (SOHAM) LIMITED

Company number 00439684

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 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 12,500
09 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 12,500
27 May 2014 AA Group of companies' accounts made up to 28 December 2013
11 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,500
20 Sep 2013 AA Group of companies' accounts made up to 29 December 2012
19 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
20 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
21 Nov 2011 SH06 Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 12,500
21 Nov 2011 SH03 Purchase of own shares.
01 Nov 2011 TM01 Termination of appointment of Leonard Turner as a director
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase contract 19/10/2011
11 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
28 Sep 2011 AA Group of companies' accounts made up to 1 January 2011
17 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
30 Sep 2010 AA Group of companies' accounts made up to 2 January 2010
05 Nov 2009 AA Group of companies' accounts made up to 3 January 2009
12 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Leonard Franklin Turner on 2 October 2009
12 Oct 2009 CH01 Director's details changed for Paul Edwin Day on 2 October 2009
12 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 CH01 Director's details changed for Winifred Mary Day on 2 October 2009
22 Oct 2008 AA Group of companies' accounts made up to 29 December 2007
20 Oct 2008 363a Return made up to 07/10/08; full list of members
04 Jun 2008 288a Secretary appointed john graham rex miller