(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 14th Nov 2019. New Address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ. Previous address: C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 3rd Aug 2018. New Address: C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT. Previous address: C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 3rd Aug 2018 secretary's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Jul 2018. New Address: C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW. Previous address: 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 18th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 20th Apr 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On Mon, 20th Apr 2015 secretary's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 13th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 20th Apr 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th Apr 2012 with full list of members
filed on: 8th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 20th Apr 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 20th Apr 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 20th Apr 2010: 100.00 GBP
filed on: 24th, May 2010
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Nov 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th Nov 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Jun 2010
filed on: 20th, November 2009
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed turnkerry LTDcertificate issued on 09/11/09
filed on: 9th, November 2009
| change of name
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 9th Nov 2009
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 9th Nov 2009. Old Address: 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW
filed on: 9th, November 2009
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 9th, November 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/06/2009 from, 39A leicester road, salford, manchester, M7 4AS
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On Wed, 10th Jun 2009 Appointment terminated director
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(9 pages)
|