TURNSTONE MIDCO 1 LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Accounts. Accounts type full. 2023-01-10 View Report
Officers. Officer name: Mr Richard Storah. Appointment date: 2022-09-02. 2022-10-31 View Report
Mortgage. Charge number: 074967520001. 2022-08-04 View Report
Confirmation statement. Statement with updates. 2022-01-20 View Report
Accounts. Accounts type full. 2022-01-04 View Report
Accounts. Accounts type full. 2021-09-08 View Report
Capital. Capital alter shares redemption statement of capital. 2021-09-03 View Report
Capital. Capital allotment shares. 2021-08-26 View Report
Capital. Capital allotment shares. 2021-08-26 View Report
Capital. Capital variation of rights attached to shares. 2021-08-26 View Report
Incorporation. Memorandum articles. 2021-08-26 View Report
Resolution. Description: Resolutions. 2021-08-26 View Report
Capital. Capital name of class of shares. 2021-08-26 View Report
Mortgage. Charge number: 074967520001. Charge creation date: 2021-08-16. 2021-08-18 View Report
Officers. Officer name: Mr Tom Riall. Change date: 2021-04-01. 2021-05-05 View Report
Resolution. Description: Resolutions. 2021-02-03 View Report
Incorporation. Memorandum articles. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Resolution. Description: Resolutions. 2021-01-10 View Report
Incorporation. Memorandum articles. 2021-01-10 View Report
Officers. Officer name: Mr Nilesh Kundanlal Pandya. Appointment date: 2020-11-27. 2020-12-07 View Report
Officers. Termination date: 2020-01-31. Officer name: Leo Damian Carroll. 2020-03-12 View Report
Officers. Appointment date: 2020-01-31. Officer name: Mr Stephen Roseby. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type full. 2019-12-31 View Report
Officers. Officer name: Mohammed Omar Shafi Khan. Termination date: 2019-04-05. 2019-04-10 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Accounts. Accounts type full. 2019-01-08 View Report
Officers. Officer name: Karthic Jayaraman. Termination date: 2018-10-19. 2018-10-29 View Report
Officers. Termination date: 2018-10-24. Officer name: Louis Goodman Elson. 2018-10-29 View Report
Officers. Termination date: 2018-10-19. Officer name: Andrew Richard Burgess. 2018-10-29 View Report
Officers. Termination date: 2018-10-24. Officer name: Jean Michel Claude Bonnavion. 2018-10-29 View Report
Resolution. Description: Resolutions. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2018-01-23 View Report
Accounts. Accounts type full. 2018-01-05 View Report
Officers. Appointment date: 2017-10-16. Officer name: Mr Mohammed Omar Shafi Khan. 2017-10-27 View Report
Capital. Capital allotment shares. 2017-08-08 View Report
Officers. Officer name: Mr Leo Damian Carroll. Appointment date: 2017-07-31. 2017-08-04 View Report
Officers. Termination date: 2017-07-31. Officer name: William Henry Mark Robson. 2017-08-04 View Report
Officers. Officer name: William Henry Mark Robson. Termination date: 2017-07-31. 2017-08-04 View Report
Incorporation. Memorandum articles. 2017-06-08 View Report
Resolution. Description: Resolutions. 2017-06-08 View Report
Officers. Officer name: Terence Joseph Scicluna. Termination date: 2017-03-31. 2017-05-25 View Report
Officers. Officer name: Mr Tom Riall. Appointment date: 2017-05-08. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Officers. Officer name: Mr Andrew Richard Burgess. Appointment date: 2016-10-03. 2016-10-20 View Report
Officers. Termination date: 2016-10-03. Officer name: Eric John Kump. 2016-10-19 View Report
Officers. Appointment date: 2016-10-03. Officer name: Mr Karthic Jayaraman. 2016-10-19 View Report