(CS01) Confirmation statement with updates 2023/06/10
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(35 pages)
|
(TM01) 2023/04/30 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/24.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/06/10
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2021/08/05.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/06/10
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(34 pages)
|
(TM01) 2021/05/11 - the day director's appointment was terminated
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(SH01) 1079767.50 GBP is the capital in company's statement on 2020/08/18
filed on: 11th, September 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/10
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(36 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, May 2020
| incorporation
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, May 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, November 2019
| resolution
|
Free Download
(5 pages)
|
(TM01) 2019/07/31 - the day director's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/01.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/10
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/06/10
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(55 pages)
|
(CH01) On 2018/02/08 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/08 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/01. New Address: 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY. Previous address: 1 Stuarts Lane Greys Road Henley-on-Thames Oxfordshire RG9 1UF England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2017/10/01.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/01.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM01) 2017/12/31 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/12/31 - the day secretary's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/31 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stuart turner property holdings LIMITEDcertificate issued on 30/08/17
filed on: 30th, August 2017
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/10
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(40 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/09/30
filed on: 12th, June 2017
| accounts
|
Free Download
(20 pages)
|
(SH01) 1079766.50 GBP is the capital in company's statement on 2016/12/14
filed on: 1st, February 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/02/01. New Address: 1 Stuarts Lane Greys Road Henley-on-Thames Oxfordshire RG9 1UF. Previous address: Market Place Henley on Thames Oxfordshire RG9 2AD
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/10 with full list of members
filed on: 26th, August 2016
| annual return
|
Free Download
(41 pages)
|
(SH01) 1078139.00 GBP is the capital in company's statement on 2016/08/26
capital
|
|
(SH01) 1078139.00 GBP is the capital in company's statement on 2016/05/31
filed on: 22nd, June 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2016/05/25
filed on: 14th, June 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 3rd, June 2016
| resolution
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2016/03/11
filed on: 14th, April 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2016/09/30. Originally it was 2016/06/30
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/03/11.
filed on: 14th, April 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/03/11 - the day director's appointment was terminated
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/03/22. New Address: Market Place Henley on Thames Oxfordshire RG9 2AD. Previous address: One Eleven Edmund Street Birmingham B3 2HJ
filed on: 22nd, March 2016
| address
|
Free Download
(2 pages)
|
(TM02) 2016/03/11 - the day secretary's appointment was terminated
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/11.
filed on: 22nd, March 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/03/11.
filed on: 22nd, March 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/03/11 - the day director's appointment was terminated
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/10 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
(SH08) Change of share class name or designation
filed on: 20th, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, August 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 1074 LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, June 2014
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|