Advanced company searchLink opens in new window

TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

Company number 02626032

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)
26 Jan 2024 TM01 Termination of appointment of Graham Peter John Alderton as a director on 12 December 2023
26 Jan 2024 AP01 Appointment of Mr Michael Ian Cass as a director on 12 December 2023
12 Dec 2023 AA Accounts for a small company made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
16 Dec 2022 AA Accounts for a small company made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
11 Oct 2021 AA Accounts for a small company made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
22 Mar 2021 AA Accounts for a small company made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
04 Nov 2019 AA Accounts for a small company made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
14 Nov 2018 AA Accounts for a small company made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
03 Aug 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
10 Aug 2016 AD01 Registered office address changed from P C Cox Limited Turnpike Industrial Estate Turnpike Road Newbury Berkshire RG14 2LR to C/O Greenham Business Park Ltd Liberty House the Enterprise Centre Greenham Business Park Thatcham Berkshire RG19 6HS on 10 August 2016
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
19 May 2016 AP02 Appointment of Greenham Business Park Limited as a director on 11 May 2016
15 Apr 2016 AA Full accounts made up to 31 October 2015
05 Apr 2016 TM01 Termination of appointment of Peter Crawford as a director on 5 April 2016
05 Apr 2016 TM02 Termination of appointment of Peter Crawford as a secretary on 5 April 2016
21 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8
27 Jan 2015 AA Full accounts made up to 31 October 2014