Date | Description |
2025-04-28 |
update website_status OK => MaintenancePage |
2025-04-24 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-11-18 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2024-11-12 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2024-10-30 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2024-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2024 FROM
FILETURN HOUSE BRIGHTON ROAD
REDHILL
SURREY
RH1 6QZ
ENGLAND |
2024-09-12 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015950,00007788 |
2024-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN |
2024-06-12 |
delete founder Andrew Hart |
2024-06-12 |
delete person Andrew Hart |
2024-06-12 |
delete person Shirley Jenkins |
2024-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN EDWARDS |
2024-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-06-22 |
update person_description Jo Ingham => Jo Ingham |
2022-06-22 |
update person_description Neil Johnson => Neil Johnson |
2022-05-22 |
delete cfo Derek Dighton |
2022-05-22 |
delete person Derek Dighton |
2022-05-22 |
insert person Jo Ingham |
2022-04-07 |
delete company_previous_name FILETURN HOLDINGS LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-12-02 |
delete chairman Andrew Hart |
2021-12-02 |
insert founder Andrew Hart |
2021-12-02 |
update person_description Andrew Hart => Andrew Hart |
2021-12-02 |
update person_description Derek Dighton => Derek Dighton |
2021-12-02 |
update person_title Andrew Hart: Chairman => Founder |
2021-12-02 |
update person_title Derek Dighton: Group Finance Director => Advisor; Group Finance Director |
2021-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HART |
2021-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036040890002 |
2021-09-04 |
delete personal_emails ri..@fileturn.co.uk |
2021-09-04 |
delete email ri..@fileturn.co.uk |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-16 |
delete otherexecutives Richard Dray |
2021-01-16 |
delete person Richard Dray |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-03 |
update website_status OK => FlippedRobots |
2020-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-04 |
delete chiefcommercialofficer Mark Chapman |
2019-09-04 |
delete otherexecutives Bryan Edwards |
2019-09-04 |
insert coo Bryan Edwards |
2019-09-04 |
insert otherexecutives Mark Chapman |
2019-09-04 |
insert otherexecutives Richard Dray |
2019-09-04 |
update person_description Bryan Edwards => Bryan Edwards |
2019-09-04 |
update person_description Derek Dighton => Derek Dighton |
2019-09-04 |
update person_description Mark Chapman => Mark Chapman |
2019-09-04 |
update person_description Richard Dray => Richard Dray |
2019-09-04 |
update person_title Bryan Edwards: Contracts Director => Operations Director |
2019-09-04 |
update person_title Derek Dighton: Financial Director => Group Finance Director |
2019-09-04 |
update person_title Mark Chapman: Commercial Director => in 2008 As a Quantity Surveyor; Construction Director |
2019-09-04 |
update person_title Richard Dray: Director of Hotels & Leisure => Director |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-05-10 |
update statutory_documents SECRETARY APPOINTED MR NEIL ANTHONY JOHNSON |
2019-05-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY JOHNSON |
2019-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK DIGHTON |
2018-12-16 |
insert personal_emails ri..@fileturn.co.uk |
2018-12-16 |
insert email ri..@fileturn.co.uk |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILETURN TOPCO LIMITED |
2018-09-11 |
update statutory_documents CESSATION OF VIRTU HOLDINGS LIMITED AS A PSC |
2018-08-19 |
insert chiefcommercialofficer David Pike |
2018-08-19 |
insert chiefcommercialofficer Mark Chapman |
2018-08-19 |
insert person David Pike |
2018-08-19 |
insert person Mark Chapman |
2018-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRTU HOLDINGS LIMITED |
2018-08-14 |
update statutory_documents CESSATION OF FILETURN HOLDINGS LIMITED AS A PSC |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN PIKE |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MARK ANTHONY CHAPMAN |
2017-12-08 |
update account_category MEDIUM => FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
2017-01-07 |
delete address VICTORIA HOUSE BRIGHTON ROAD REDHILL SURREY RH1 6QZ |
2017-01-07 |
insert address FILETURN HOUSE BRIGHTON ROAD REDHILL SURREY ENGLAND RH1 6QZ |
2017-01-07 |
update registered_address |
2016-12-30 |
delete source_ip 87.106.62.116 |
2016-12-30 |
insert source_ip 77.68.8.177 |
2016-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2016 FROM
VICTORIA HOUSE BRIGHTON ROAD
REDHILL
SURREY
RH1 6QZ |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-06-28 |
delete managingdirector Andrew Hart |
2016-06-28 |
delete otherexecutives Jim Cunningham |
2016-06-28 |
insert chairman Andrew Hart |
2016-06-28 |
insert managingdirector Jim Cunningham |
2016-06-28 |
update person_title Andrew Hart: Managing Director => Chairman |
2016-06-28 |
update person_title Jim Cunningham: Commercial Director => Managing Director |
2016-06-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2016-04-23 |
delete general_emails in..@fileturn.co.uk |
2016-04-23 |
insert general_emails en..@fileturn.co.uk |
2016-04-23 |
delete address Victoria House
Brighton Road
Redhill
Surrey
RH1 6QZ |
2016-04-23 |
delete email in..@fileturn.co.uk |
2016-04-23 |
delete fax 01737 242460 |
2016-04-23 |
insert address Fileturn House
Brighton Road
Redhill
Surrey
RH1 6QZ |
2016-04-23 |
insert email en..@fileturn.co.uk |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-08-09 |
delete address VICTORIA HOUSE BRIGHTON ROAD REDHILL SURREY ENGLAND RH1 6QZ |
2015-08-09 |
insert address VICTORIA HOUSE BRIGHTON ROAD REDHILL SURREY RH1 6QZ |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-08-09 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-07-28 |
update statutory_documents SAIL ADDRESS CREATED |
2015-07-28 |
update statutory_documents 24/07/15 FULL LIST |
2014-12-16 |
update website_status FlippedRobots => OK |
2014-12-16 |
insert general_emails in..@fileturn.co.uk |
2014-12-16 |
delete source_ip 146.101.249.107 |
2014-12-16 |
insert address Brighton Road, Redhill,
Surrey, RH1 6QZ |
2014-12-16 |
insert address Victoria House
Brighton Road
Redhill
Surrey
RH1 6QZ |
2014-12-16 |
insert client Brighton Road, Redhill |
2014-12-16 |
insert email in..@fileturn.co.uk |
2014-12-16 |
insert index_pages_linkeddomain knibbs.co.uk |
2014-12-16 |
insert source_ip 87.106.62.116 |
2014-12-07 |
delete address 69-71 EAST STREET EPSOM SURREY KT17 1BP |
2014-12-07 |
insert address VICTORIA HOUSE BRIGHTON ROAD REDHILL SURREY ENGLAND RH1 6QZ |
2014-12-07 |
update registered_address |
2014-11-27 |
update website_status OK => FlippedRobots |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
69-71 EAST STREET
EPSOM
SURREY
KT17 1BP |
2014-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-08 |
update statutory_documents 24/07/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-09-06 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-08-12 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-24 |
update account_category FULL => MEDUM |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-08-15 |
update statutory_documents 24/07/12 FULL LIST |
2011-11-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DRAY |
2011-10-11 |
update statutory_documents 24/07/11 FULL LIST |
2011-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-08-18 |
update statutory_documents 24/07/10 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HART / 02/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN EDWARDS / 02/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CUNNINGHAM / 02/10/2009 |
2009-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEREK DIGHTON / 02/10/2009 |
2009-09-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2009-02-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HART / 27/10/2008 |
2008-08-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-12 |
update statutory_documents S-DIV
29/01/07 |
2007-02-12 |
update statutory_documents NC INC ALREADY ADJUSTED
29/01/07 |
2007-02-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-12 |
update statutory_documents £ NC 1000/10000
29/01/ |
2007-02-12 |
update statutory_documents SUBDIVISION 29/01/07 |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-02 |
update statutory_documents SECRETARY RESIGNED |
2006-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS; AMEND |
2003-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-09-27 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents COMPANY NAME CHANGED
FILETURN HOLDINGS LIMITED
CERTIFICATE ISSUED ON 20/03/02 |
2002-02-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 |
2001-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
1999-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-28 |
update statutory_documents SECRETARY RESIGNED |
1998-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |