Advanced company searchLink opens in new window

TURNKEY LAND SOLUTIONS LIMITED

Company number 12310616

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
02 Aug 2022 CERTNM Company name changed sutton hospitality park management LTD\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
04 May 2021 CH01 Director's details changed for Mr Andy Sutton on 30 April 2021
04 May 2021 PSC04 Change of details for Mr Andy Sutton as a person with significant control on 30 April 2021
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Mar 2020 SH03 Purchase of own shares.
10 Mar 2020 SH06 Cancellation of shares. Statement of capital on 24 February 2020
  • GBP 1
05 Mar 2020 PSC04 Change of details for a person with significant control
03 Mar 2020 PSC07 Cessation of Paul John Hotston Brinton Thatcher as a person with significant control on 24 February 2020
03 Mar 2020 TM01 Termination of appointment of Paul John Hotston Brinton Thatcher as a director on 20 February 2020
25 Feb 2020 PSC04 Change of details for Mr Andy Sutton as a person with significant control on 24 February 2020
24 Feb 2020 PSC01 Notification of Paul John Hotston Brinton Thatcher as a person with significant control on 24 February 2020
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 100
24 Feb 2020 AP01 Appointment of Mr Paul John Hotston Brinton Thatcher as a director on 20 February 2020
17 Dec 2019 AD01 Registered office address changed from Quadris Business Centre, Woodstock Way, Sunderland Woodstock Way Sunderland NE35 9PF United Kingdom to 303 Goring Road Worthing West Sussex BN12 4NX on 17 December 2019
12 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-12
  • GBP 1