Advanced company searchLink opens in new window

TURNOMATIC PROPERTIES LIMITED

Company number 00592629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
08 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Mar 2012 AD01 Registered office address changed from 81a Station Road Chingford London E4 7BU England on 29 March 2012
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
28 Jun 2011 TM01 Termination of appointment of Robert Fenwick as a director
18 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Jan 2011 AD01 Registered office address changed from Unit C8 Angel Road Works, Advent Way Edmonton London N18 3AH on 5 January 2011
21 Sep 2010 CERTNM Company name changed turnomatic LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
21 Sep 2010 CONNOT Change of name notice
08 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from Turnomatic Ltd Unit C8 Angel Road Works Advent Way Edmonton London N18 3AH on 7 September 2010
06 Sep 2010 CH01 Director's details changed for Stuart Russell Piepenstock on 6 August 2010
06 Sep 2010 CH01 Director's details changed for Paul William Bollinghaus on 6 August 2010
06 Sep 2010 CH01 Director's details changed for Robert Anthony Fenwick on 6 August 2010
15 Jun 2010 AA01 Current accounting period shortened from 31 October 2010 to 31 July 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jan 2010 MISC Auditors resignation
03 Sep 2009 363a Return made up to 06/08/09; full list of members
03 Sep 2009 288b Appointment terminated secretary hill street registrars LIMITED
10 Aug 2009 288a Director appointed stuart russell piepenstock
10 Aug 2009 288b Appointment terminated director roger piepenstock
15 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
18 Sep 2008 363a Return made up to 06/08/08; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007