Advanced company searchLink opens in new window

TURNSTONE BIDCO 1 LIMITED

Company number 07496765

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)
29 Oct 2018 TM01 Termination of appointment of Jean Michel Claude Bonnavion as a director on 24 October 2018
18 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
12 Jan 2018 AA Full accounts made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
03 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
03 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
03 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
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 Tom Riall as a director on 8 May 2017
25 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
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 Alexis George Stirling 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
13 Oct 2016 TM01 Termination of appointment of Paul Pindar as a director on 3 October 2016
18 Aug 2016 MR04 Satisfaction of charge 074967650003 in full
12 Aug 2016 MR01 Registration of charge 074967650004, created on 5 August 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 4,109,614.79
06 Jan 2016 AA Full accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
21 Jan 2015 SH20 Statement by Directors
21 Jan 2015 SH19 Statement of capital on 21 January 2015
  • GBP 4,109,614.79
21 Jan 2015 CAP-SS Solvency Statement dated 16/01/15
21 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital