Confirmation statement. Statement with no updates. |
2023-07-14 |
View Report |
Accounts. Accounts type dormant. |
2023-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-14 |
View Report |
Accounts. Accounts type dormant. |
2022-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Accounts. Accounts type dormant. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-14 |
View Report |
Persons with significant control. Psc name: Turner Little Company Nominees Limited. Notification date: 2019-10-03. |
2019-10-03 |
View Report |
Persons with significant control. Cessation date: 2019-09-26. Psc name: Granville John Turner. |
2019-09-26 |
View Report |
Persons with significant control. Psc name: James Douglas Turner. Cessation date: 2019-09-26. |
2019-09-26 |
View Report |
Accounts. Accounts type dormant. |
2019-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-15 |
View Report |
Persons with significant control. Cessation date: 2019-07-15. Psc name: Turner Little Company Nominees Limited. |
2019-07-15 |
View Report |
Address. New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England. Change date: 2019-07-08. |
2019-07-08 |
View Report |
Persons with significant control. Psc name: Turner Little Company Nominees Limited. Change date: 2019-07-08. |
2019-07-08 |
View Report |
Accounts. Accounts type dormant. |
2019-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-16 |
View Report |
Persons with significant control. Change date: 2017-05-26. Psc name: Mr Granville John Turner. |
2018-07-16 |
View Report |
Persons with significant control. Psc name: Mr James Douglas Turner. Change date: 2017-05-26. |
2018-07-16 |
View Report |
Accounts. Accounts type dormant. |
2017-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-14 |
View Report |
Persons with significant control. Change date: 2017-05-26. Psc name: Turner Little Company Nominees Limited. |
2017-07-14 |
View Report |
Officers. Officer name: Turner Little Company Secretaries Limited. Change date: 2017-05-26. |
2017-07-14 |
View Report |
Address. New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Change date: 2017-05-26. Old address: Regency House Westminster Place York Business Park York YO26 6RW. |
2017-05-26 |
View Report |
Accounts. Accounts type dormant. |
2016-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-14 |
View Report |
Officers. Termination date: 2016-04-22. Officer name: Turner Little Company Nominees Limited. |
2016-04-26 |
View Report |
Accounts. Accounts type dormant. |
2016-03-04 |
View Report |
Officers. Termination date: 2015-10-13. Officer name: Robin Allan. |
2015-10-14 |
View Report |
Officers. Appointment date: 2015-10-13. Officer name: Mr James Douglas Turner. |
2015-10-14 |
View Report |
Officers. Appointment date: 2015-08-05. Officer name: Turner Little Company Nominees Limited. |
2015-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Officers. Termination date: 2015-01-15. Officer name: Robert Frank Nicholson. |
2015-02-20 |
View Report |
Officers. Appointment date: 2015-01-15. Officer name: Mr. Robin Allan. |
2015-02-20 |
View Report |
Incorporation. Capital: GBP 1 |
2014-07-14 |
View Report |