TURNBERRY COURT MANAGEMENT (HULL) LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-05-15 View Report
Officers. Change date: 2023-03-15. Officer name: Cosec Management Services Limited. 2023-03-15 View Report
Confirmation statement. Statement with updates. 2023-02-16 View Report
Accounts. Accounts type micro entity. 2022-04-11 View Report
Confirmation statement. Statement with updates. 2022-02-16 View Report
Accounts. Accounts type micro entity. 2021-05-13 View Report
Officers. Officer name: Jonathan Martin Edwards. Termination date: 2021-03-25. 2021-03-25 View Report
Officers. Appointment date: 2021-03-25. Officer name: Bruce Victor Gomm. 2021-03-25 View Report
Confirmation statement. Statement with updates. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2020-06-02 View Report
Confirmation statement. Statement with updates. 2020-02-17 View Report
Accounts. Accounts type micro entity. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-05-21 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type total exemption small. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change date: 2016-01-21. 2016-01-21 View Report
Accounts. Accounts type total exemption small. 2015-05-15 View Report
Officers. Termination date: 2015-03-06. Officer name: William John Latus. 2015-04-07 View Report
Officers. Appointment date: 2015-03-06. Officer name: Jonathan Martin Edwards. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Officers. Officer name: Cosec Management Services Limited. 2013-06-27 View Report
Officers. Officer name: Elevery Everingham. 2013-06-26 View Report
Officers. Officer name: Diane Cross. 2013-06-26 View Report
Officers. Officer name: Sylvia Clover. 2013-06-26 View Report
Address. Change date: 2013-06-20. Old address: 61 Market Place Lowgate Hull N Humberside HU1 1RQ. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type dormant. 2012-11-06 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type total exemption full. 2011-12-16 View Report
Accounts. Accounts type total exemption full. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type total exemption full. 2010-06-02 View Report
Officers. Officer name: Mr William John Latus. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Officers. Change date: 2010-02-16. Officer name: Elevery Grace Everingham. 2010-03-23 View Report
Officers. Change date: 2010-02-16. Officer name: Diane Cross. 2010-03-23 View Report
Accounts. Accounts type total exemption full. 2009-07-30 View Report
Officers. Description: Appointment terminated director brenda fantini. 2009-07-30 View Report
Annual return. Legacy. 2009-02-23 View Report
Accounts. Accounts type total exemption full. 2008-05-23 View Report
Annual return. Legacy. 2008-03-05 View Report
Officers. Description: Appointment terminated secretary julie maltby. 2008-03-04 View Report
Accounts. Accounts type total exemption full. 2007-08-02 View Report
Annual return. Legacy. 2007-05-09 View Report