Advanced company searchLink opens in new window

TURNSTONE EQUITYCO 1 LIMITED

Company number 07496756

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)
17 Nov 2017 AP01 Appointment of Mr William Henry Mark Robson as a director on 1 August 2017
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
11 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 37,949.74
04 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
04 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
22 Jun 2017 AP01 Appointment of Mr Tom Riall as a director on 8 May 2017
08 Jun 2017 MA Memorandum and Articles of Association
08 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ New class of shares which are divided into 82,559 E1 ordinary shares of £0.10 each and 146,771 E2 ordinary shares of £0.001 each in the company. That the fresh issue and allotment of 82,559 E1 ordinary shares of £0.01 each and 146,771 E2 ordinary shares and of £0.001 each in the capital of the company to various persons (the "issues") be and are hereby approved. 20/03/2017
  • RES10 ‐ Resolution of allotment of securities
25 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
25 May 2017 AP01 Appointment of Mr Alan Bowkett as a director on 21 March 2017
30 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
20 Oct 2016 AP01 Appointment of Mr Andrew Richard Burgess as a director on 3 October 2016
19 Oct 2016 AP01 Appointment of Mr Karthic Jayaraman as a director on 3 October 2016
19 Oct 2016 TM01 Termination of appointment of Eric John Kump as a director on 3 October 2016
19 Oct 2016 TM01 Termination of appointment of Alexis George Stirling as a director on 3 October 2016
13 Oct 2016 TM01 Termination of appointment of Paul Pindar as a director on 3 October 2016
04 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 29,547.07
09 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
07 Jul 2015 AP01 Appointment of Mr Barry Michael Cockcroft as a director on 26 June 2015
18 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 29,547.07
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014