Date | Description |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2022-12-29 |
update statutory_documents CESSATION OF LAURENCE JOSEPH GOODMAN AS A PSC |
2022-12-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/09/2021 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-04-19 |
update statutory_documents SECRETARY APPOINTED MRS JANET JENNINGS |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MCLAUGHLIN |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-04-07 |
update account_ref_day 31 => 30 |
2020-04-07 |
update account_ref_month 3 => 12 |
2020-03-19 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/12/2019 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS STEPHENSON / 15/03/2018 |
2018-04-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2018-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH GOODMAN |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-29 => 2016-03-27 |
2017-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/16 |
2016-10-26 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FRANCIS STEPHENSON |
2016-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY |
2016-05-14 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-05-14 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-04-21 |
update statutory_documents 20/04/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-29 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => null |
2016-01-08 |
update company_category Private Limited Company => Private Unlimited Company |
2016-01-08 |
update name W.A. TURNER PROPERTY LIMITED => W.A. TURNER PROPERTY UNLIMITED |
2016-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/15 |
2015-12-18 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
2015-12-18 |
update statutory_documents FORM OF ASSENT TO RE-REGISTRATION |
2015-12-18 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2015-12-18 |
update statutory_documents APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY |
2015-05-08 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-05-08 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-04-28 |
update statutory_documents 20/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-30 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-05-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-04-28 |
update statutory_documents 20/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-01 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRWAN |
2013-06-25 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-25 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-27 => 2012-04-01 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MCLAUGHLIN |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CRACKNELL |
2013-04-23 |
update statutory_documents 20/04/13 FULL LIST |
2012-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12 |
2012-05-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL BURTON |
2012-04-24 |
update statutory_documents 20/04/12 FULL LIST |
2012-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/11 |
2011-04-21 |
update statutory_documents 20/04/11 FULL LIST |
2011-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/10 |
2010-09-30 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN |
2010-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE ASHTON |
2010-04-22 |
update statutory_documents 20/04/10 FULL LIST |
2010-03-18 |
update statutory_documents DIRECTOR APPOINTED MRS JANE ASHTON |
2010-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09 |
2009-08-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-05-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-04-27 |
update statutory_documents SECTION 519 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/08 |
2008-07-18 |
update statutory_documents PREVSHO FROM 30/09/2008 TO 31/03/2008 |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
BATTLEFIELD ROAD
HARLESCOLT
SHREWSBURY
SHROPSHIRE
SY1 4HA |
2008-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-05 |
update statutory_documents SECRETARY RESIGNED |
2008-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
W A TURNER LTD, BROADWATER LANE
TUNBRIDGE WELLS
KENT
TN2 5RD |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents SECRETARY RESIGNED |
2008-02-04 |
update statutory_documents SECRETARY RESIGNED |
2008-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/07 |
2008-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-01-02 |
update statutory_documents SECRETARY RESIGNED |
2007-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 |
2007-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-28 |
update statutory_documents SHARES AGREEMENT OTC |
2006-08-11 |
update statutory_documents S-DIV
14/07/06 |
2006-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED
14/07/06 |
2006-08-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/06 FROM:
C/O W A TURNER LTD, BROADWATER
LANE, TUNBRIDGE WELLS
KENT
TN2 5RD |
2006-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2006-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents SECRETARY RESIGNED |
2006-06-09 |
update statutory_documents COMPANY NAME CHANGED
FAME AMBITION LIMITED
CERTIFICATE ISSUED ON 09/06/06 |
2006-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |