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)
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 26,195.07
25 Apr 2012 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 25 April 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
25 May 2011 AP01 Appointment of Jean Michel Claude Bonnavion as a director
25 May 2011 AP01 Appointment of Jonathan Lister Heathcote as a director
25 May 2011 SH08 Change of share class name or designation
25 May 2011 SH02 Sub-division of shares on 11 May 2011
25 May 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 23,547.07
25 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 11/05/2011
17 Mar 2011 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
17 Mar 2011 TM01 Termination of appointment of Paul Alan Newcombe as a director
26 Jan 2011 MEM/ARTS Memorandum and Articles of Association
26 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 MEM/ARTS Memorandum and Articles of Association
25 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2011 AP01 Appointment of Eric John Kump as a director
20 Jan 2011 AP01 Appointment of Alexis Stirling as a director
18 Jan 2011 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012
18 Jan 2011 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 18 January 2011
18 Jan 2011 NEWINC Incorporation