TURNER INTERNATIONAL BIDCO LIMITED - CLEVEDON


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

Description Filing date
Accounts. Accounts type full. 2023-08-25 View Report
Incorporation. Memorandum articles. 2023-08-21 View Report
Resolution. Description: Resolutions. 2023-08-21 View Report
Officers. Officer name: Paul Douglas Cleaver. Termination date: 2023-07-24. 2023-08-18 View Report
Officers. Termination date: 2023-07-24. Officer name: George Shannon. 2023-08-18 View Report
Officers. Termination date: 2023-07-24. Officer name: Roger Peter Crook. 2023-08-18 View Report
Officers. Officer name: Matthew Clemson. Appointment date: 2023-07-24. 2023-08-18 View Report
Officers. Officer name: Lenora Elizabeth Moore. Appointment date: 2023-07-24. 2023-08-18 View Report
Officers. Officer name: India Kalsi. Appointment date: 2023-07-24. 2023-08-18 View Report
Mortgage. Charge number: 111318540001. 2023-07-25 View Report
Mortgage. Charge number: 111318540002. 2023-07-25 View Report
Mortgage. Charge number: 111318540003. 2023-07-25 View Report
Mortgage. Charge number: 111318540004. 2023-07-25 View Report
Officers. Officer name: Mr Roger Peter Crook. Change date: 2023-05-28. 2023-06-08 View Report
Confirmation statement. Statement with no updates. 2023-01-13 View Report
Address. Old address: Shearwater House Clevedon Hall Estate, Victoria Road Clevedon North Somerset BS21 7rd. Change date: 2022-12-20. New address: Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT. 2022-12-20 View Report
Accounts. Accounts type full. 2022-09-24 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Officers. Appointment date: 2020-09-29. Officer name: Mr George Shannon. 2020-10-06 View Report
Accounts. Accounts type full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Officers. Appointment date: 2019-11-13. Officer name: Mr Paul Douglas Cleaver. 2019-11-25 View Report
Officers. Termination date: 2019-11-13. Officer name: Michael Gareth Brian Jennings. 2019-11-18 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Mortgage. Charge number: 111318540004. Charge creation date: 2019-08-05. 2019-08-05 View Report
Officers. Officer name: Christopher Ralph Bates. Termination date: 2019-06-20. 2019-07-01 View Report
Officers. Officer name: Sarah Jane Norton. Termination date: 2019-01-22. 2019-01-29 View Report
Officers. Officer name: Mr Christopher Ralph Bates. Appointment date: 2019-01-22. 2019-01-29 View Report
Officers. Appointment date: 2019-01-22. Officer name: Mr Michael Gareth Brian Jennings. 2019-01-29 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Mortgage. Charge number: 111318540003. Charge creation date: 2018-12-07. 2018-12-07 View Report
Mortgage. Charge creation date: 2018-05-24. Charge number: 111318540002. 2018-06-05 View Report
Officers. Termination date: 2018-03-27. Officer name: Arne Jan Hannink. 2018-04-25 View Report
Officers. Officer name: Torbjorn Midsem. Termination date: 2018-03-27. 2018-04-11 View Report
Officers. Appointment date: 2018-03-27. Officer name: Mrs Sarah Jane Norton. 2018-04-10 View Report
Officers. Appointment date: 2018-03-27. Officer name: Mr Roger Peter Crook. 2018-04-10 View Report
Persons with significant control. Psc name: Turner International Midco 2 Limited. Notification date: 2018-01-23. 2018-03-09 View Report
Persons with significant control. Withdrawal date: 2018-03-09. 2018-03-09 View Report
Mortgage. Charge creation date: 2018-02-15. Charge number: 111318540001. 2018-02-28 View Report
Address. Change date: 2018-02-27. Old address: 105 Piccadilly London W1J 7NJ. New address: Shearwater House Clevedon Hall Estate, Victoria Road Clevedon North Somerset BS21 7rd. 2018-02-27 View Report
Resolution. Description: Resolutions. 2018-02-27 View Report
Officers. Appointment date: 2018-01-23. Officer name: Arne Jan Hannink. 2018-02-02 View Report
Address. Change date: 2018-02-02. New address: 105 Piccadilly London W1J 7NJ. Old address: 14 Buckingham Gate London SW1E 6LB United Kingdom. 2018-02-02 View Report
Accounts. Change account reference date company current shortened. 2018-01-03 View Report
Incorporation. Capital: GBP 1 2018-01-03 View Report