TURNER INTERNATIONAL MIDCO LIMITED - CLEVEDON


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

Description Filing date
Accounts. Accounts type small. 2023-08-25 View Report
Resolution. Description: Resolutions. 2023-08-21 View Report
Incorporation. Memorandum articles. 2023-08-21 View Report
Officers. Termination date: 2023-07-24. Officer name: Roger Peter Crook. 2023-08-18 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. Appointment date: 2023-07-24. Officer name: India Kalsi. 2023-08-18 View Report
Officers. Appointment date: 2023-07-24. Officer name: Lenora Elizabeth Moore. 2023-08-18 View Report
Officers. Officer name: Matthew Clemson. Appointment date: 2023-07-24. 2023-08-18 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. 2023-01-18 View Report
Address. Change date: 2022-12-20. Old address: Shearwater House Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7rd England. New address: Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT. 2022-12-20 View Report
Accounts. Accounts type small. 2022-09-24 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-01-21 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. 2020-01-21 View Report
Officers. Appointment date: 2019-11-13. Officer name: Mr Paul Douglas Cleaver. 2019-11-25 View Report
Officers. Officer name: Michael Gareth Brian Jennings. Termination date: 2019-11-13. 2019-11-18 View Report
Accounts. Accounts type full. 2019-10-09 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. Appointment date: 2019-01-22. Officer name: Mr Christopher Ralph Bates. 2019-01-29 View Report
Officers. Officer name: Mr Michael Gareth Brian Jennings. Appointment date: 2019-01-22. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Address. New address: Shearwater House Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7rd. Old address: 105 Piccadilly London W1J 7NJ United Kingdom. Change date: 2018-10-26. 2018-10-26 View Report
Officers. Termination date: 2018-03-27. Officer name: Arne Jan Hannink. 2018-04-11 View Report
Officers. Termination date: 2018-03-27. Officer name: Torbjorn Midsem. 2018-04-11 View Report
Officers. Appointment date: 2018-03-27. Officer name: Mr Roger Peter Crook. 2018-04-10 View Report
Officers. Officer name: Mrs Sarah Jane Norton. Appointment date: 2018-03-27. 2018-04-10 View Report
Persons with significant control. Notification date: 2018-01-18. Psc name: Turner International Topco Limited. 2018-03-09 View Report
Persons with significant control. Withdrawal date: 2018-03-09. 2018-03-09 View Report
Officers. Officer name: Arne Jan Hannink. Appointment date: 2018-01-23. 2018-02-02 View Report
Accounts. Change account reference date company current shortened. 2018-01-18 View Report
Incorporation. Capital: GBP 1 2018-01-18 View Report