- Company Overview for TURNOMATIC PROPERTIES LIMITED (00592629)
- Filing history for TURNOMATIC PROPERTIES LIMITED (00592629)
- People for TURNOMATIC PROPERTIES LIMITED (00592629)
- Charges for TURNOMATIC PROPERTIES LIMITED (00592629)
- More for TURNOMATIC PROPERTIES LIMITED (00592629)
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
|
|
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 |