Advanced company searchLink opens in new window

TURNER & TOWNSEND SUIKO LIMITED

Company number 03363376

Filter by category

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)
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,110
22 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
22 Jun 2016 TM02 Termination of appointment of Sarah Elizabeth Kelly as a secretary on 21 June 2016
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
18 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Sep 2015 SH06 Cancellation of shares. Statement of capital on 8 June 2015
  • GBP 1,000
18 Sep 2015 SH03 Purchase of own shares.
10 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Jun 2015 TM01 Termination of appointment of Peter James Austin as a director on 8 June 2015
12 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 115,000
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 AP01 Appointment of Mr Richard Charles Cecil Lyle as a director
19 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 115,000
02 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 115,000
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Nov 2012 AP01 Appointment of Mr Peter James Austin as a director
24 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
10 May 2012 SH03 Purchase of own shares.
14 Mar 2012 SH06 Cancellation of shares. Statement of capital on 14 March 2012
  • GBP 103,000
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2012 TM01 Termination of appointment of Andrew Spooner as a director
03 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011