Gazette. Gazette notice voluntary. |
2021-10-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-10-06 |
View Report |
Persons with significant control. Notification date: 2021-03-18. Psc name: Charles Simon Beaumont Sheard. |
2021-06-07 |
View Report |
Officers. Officer name: Susan Elizabeth Simpson. Termination date: 2021-03-18. |
2021-06-01 |
View Report |
Persons with significant control. Cessation date: 2021-03-18. Psc name: Susan Elizabeth Simpson. |
2021-06-01 |
View Report |
Officers. Appointment date: 2021-03-18. Officer name: Mr Charles Simon Beaumont Sheard. |
2021-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2016-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-10 |
View Report |
Change of name. Description: Company name changed turretmills LIMITED\certificate issued on 17/12/13. |
2013-12-17 |
View Report |
Change of name. Change of name notice. |
2013-12-17 |
View Report |
Officers. Officer name: Charles Sheard. |
2013-12-06 |
View Report |
Officers. Officer name: Ms Susan Elizabeth Simpson. |
2013-12-05 |
View Report |
Accounts. Accounts type dormant. |
2013-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-14 |
View Report |
Accounts. Accounts type dormant. |
2013-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-10 |
View Report |
Accounts. Accounts type dormant. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-03 |
View Report |
Accounts. Accounts type dormant. |
2011-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-04 |
View Report |
Officers. Change date: 2010-10-02. Officer name: Mr Charles Simon Beaumont Sheard. |
2010-10-04 |
View Report |
Accounts. Accounts type dormant. |
2010-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-05 |
View Report |
Address. Move registers to sail company. |
2009-10-05 |
View Report |
Address. Change sail address company. |
2009-10-05 |
View Report |
Officers. Officer name: Mr Charles Simon Beaumont Sheard. Change date: 2009-10-05. |
2009-10-05 |
View Report |
Officers. Description: Director appointed mr charles simon beaumont sheard. |
2009-08-05 |
View Report |
Officers. Description: Appointment terminated director david webb. |
2009-08-05 |
View Report |
Officers. Description: Appointment terminated secretary amanda tyas. |
2009-08-05 |
View Report |
Accounts. Accounts type dormant. |
2008-12-09 |
View Report |
Annual return. Legacy. |
2008-10-02 |
View Report |
Accounts. Accounts type dormant. |
2008-01-22 |
View Report |
Officers. Description: Secretary's particulars changed. |
2008-01-22 |
View Report |
Annual return. Legacy. |
2007-10-17 |
View Report |
Accounts. Accounts type dormant. |
2006-11-23 |
View Report |
Annual return. Legacy. |
2006-10-04 |
View Report |
Accounts. Accounts type dormant. |
2006-01-05 |
View Report |
Annual return. Legacy. |
2005-10-03 |
View Report |