Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-27 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
insert sic_code 73120 - Media representation services |
2021-12-07 |
insert sic_code 74100 - specialised design activities |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES |
2021-08-01 |
delete source_ip 172.67.162.7 |
2021-08-01 |
delete source_ip 104.21.50.115 |
2021-08-01 |
insert source_ip 138.201.100.99 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-23 |
delete address Suite 5, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ |
2021-04-23 |
delete address The Gateway, 83-87 Pottergate, Norwich, Norfolk, UK. NR21DZ |
2021-04-23 |
insert address 43 All Saints Green, Norwich, NR1 3LY |
2021-04-23 |
insert address of 43 All Saints Green, Norwich, NR1 3LY |
2021-04-23 |
update primary_contact Suite 5, The Gateway
83-87 Pottergate
Norwich NR2 1DZ => 43 All Saints Green
Norwich
NR1 3LY |
2021-04-07 |
delete address SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH NR2 1DZ |
2021-04-07 |
insert address DC BUSINESS CENTRE 10 CHARLES WOOD ROAD RASH'S GREEN DEREHAM NORFOLK ENGLAND NR19 1SX |
2021-04-07 |
update registered_address |
2021-04-07 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2021 FROM
SUITE 5 THE GATEWAY
83-87 POTTERGATE
NORWICH
NR2 1DZ |
2021-01-31 |
delete source_ip 104.24.96.240 |
2021-01-31 |
delete source_ip 104.24.97.240 |
2021-01-31 |
insert source_ip 104.21.50.115 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-18 |
insert source_ip 172.67.162.7 |
2020-05-19 |
delete source_ip 138.201.100.99 |
2020-05-19 |
insert source_ip 104.24.96.240 |
2020-05-19 |
insert source_ip 104.24.97.240 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-07 |
delete company_previous_name TURTON DESIGN AND ADVERTISING LIMITED |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-05-15 |
update website_status FlippedRobots => OK |
2019-05-15 |
delete source_ip 79.170.44.82 |
2019-05-15 |
insert source_ip 138.201.100.99 |
2019-04-23 |
update website_status OK => FlippedRobots |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-07 |
delete company_previous_name TURTON DESIGN ASSOCIATES LIMITED |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-19 |
delete address Suite 5, The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
delete address SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH ENGLAND NR2 1DZ |
2015-11-09 |
insert address SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH NR2 1DZ |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-09 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-15 |
update statutory_documents 01/10/15 FULL LIST |
2015-07-09 |
update num_mort_charges 2 => 3 |
2015-07-09 |
update num_mort_outstanding 1 => 2 |
2015-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022452020003 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 23-27 ST ANDREWS STREET NORWICH NORFOLK NR2 4TP |
2015-02-07 |
insert address SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH ENGLAND NR2 1DZ |
2015-02-07 |
update registered_address |
2015-02-06 |
insert address Suite 5, The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
23-27 ST ANDREWS STREET
NORWICH
NORFOLK
NR2 4TP |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-15 |
update statutory_documents 01/10/14 FULL LIST |
2014-10-05 |
update website_status FlippedRobots => OK |
2014-08-31 |
update website_status OK => FlippedRobots |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLAM |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY FULLAM |
2013-11-14 |
insert general_emails he..@thelineagency.co.uk |
2013-11-14 |
insert email he..@thelineagency.co.uk |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-02 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-06-23 |
update num_mort_outstanding 2 => 1 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN |
2013-01-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-10-29 |
update statutory_documents SECRETARY APPOINTED TIMOTHY JAMES FULLAM |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN BOOTY |
2012-10-25 |
insert email al..@thelineagency.co.uk |
2012-10-25 |
insert email sa..@thelineagency.co.uk |
2012-10-25 |
insert email st..@thelineagency.co.uk |
2012-10-25 |
insert phone 01603 215140 |
2012-10-25 |
insert phone 01603 215156 |
2012-10-25 |
insert phone 01603 215159 |
2012-10-25 |
insert phone 01603 766888 |
2012-10-05 |
update statutory_documents 01/10/12 FULL LIST |
2011-12-14 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-17 |
update statutory_documents 01/10/11 FULL LIST |
2011-09-20 |
update statutory_documents COMPANY NAME CHANGED TURTON MIDDLETON LIMITED
CERTIFICATE ISSUED ON 20/09/11 |
2011-09-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA CUTAJAR |
2011-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VICTOR-SMITH |
2011-02-28 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JAMES FULLAM |
2011-01-18 |
update statutory_documents DIRECTOR APPOINTED ALISON BROWN |
2011-01-18 |
update statutory_documents DIRECTOR APPOINTED EMMA CUTAJAR |
2011-01-18 |
update statutory_documents DIRECTOR APPOINTED MICHAEL VICTOR-SMITH |
2010-12-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-12-16 |
update statutory_documents 12/11/10 STATEMENT OF CAPITAL GBP 10000 |
2010-10-12 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents 01/10/10 FULL LIST |
2009-12-04 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DANIEL TURTON / 01/10/2009 |
2009-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN TERESA BOOTY / 01/10/2009 |
2009-07-08 |
update statutory_documents SECRETARY APPOINTED KATHRYN TERESA BOOTY |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE FAIRS |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURTON / 02/10/2007 |
2008-11-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON MIDDLETON |
2008-04-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIDDLETON / 31/01/2008 |
2008-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-09-28 |
update statutory_documents £ NC 2000/10000
01/07/07 |
2007-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-28 |
update statutory_documents SECRETARY RESIGNED |
2007-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-04 |
update statutory_documents COMPANY NAME CHANGED
TURTON DESIGN AND ADVERTISING LT
D
CERTIFICATE ISSUED ON 04/07/07 |
2007-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
KING STREET HOUSE
15 UPPER KING STREET NORWICH
NORFOLK NR3 1RB |
2006-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-02 |
update statutory_documents SECRETARY RESIGNED |
2005-11-07 |
update statutory_documents COMPANY NAME CHANGED
TURTON CMS LIMITED
CERTIFICATE ISSUED ON 07/11/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-10-19 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-04 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-02 |
update statutory_documents SECRETARY RESIGNED |
2001-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-10-16 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-01-27 |
update statutory_documents COMPANY NAME CHANGED
TURTON DESIGN AND ADVERTISING LI
MITED
CERTIFICATE ISSUED ON 28/01/00 |
1999-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
1999-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-02-26 |
update statutory_documents COMPANY NAME CHANGED
TURTON DESIGN ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 01/03/99 |
1998-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/98 FROM:
13A LONDON ROAD
HARLESTON
NORFOLK
IP20 9BH |
1998-10-07 |
update statutory_documents RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
1998-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-21 |
update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
1997-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-27 |
update statutory_documents SECRETARY RESIGNED |
1997-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-01-19 |
update statutory_documents NC INC ALREADY ADJUSTED
08/01/97 |
1997-01-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-01-19 |
update statutory_documents ADOPT MEM AND ARTS 08/01/97 |
1997-01-19 |
update statutory_documents RE DESIGNATION 08/01/97 |
1997-01-17 |
update statutory_documents S386 DISP APP AUDS 08/01/97 |
1997-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-23 |
update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS |
1996-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-10-24 |
update statutory_documents RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS |
1994-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-17 |
update statutory_documents RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS |
1994-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-10-22 |
update statutory_documents RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS |
1992-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-10-20 |
update statutory_documents RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS |
1991-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/91 |
1991-10-30 |
update statutory_documents RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS |
1990-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-11 |
update statutory_documents RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS |
1990-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1989-11-21 |
update statutory_documents RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS |
1989-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1989-03-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1988-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/07/88 |
1988-07-26 |
update statutory_documents COMPANY NAME CHANGED
LAKEWOOD LIMITED
CERTIFICATE ISSUED ON 27/07/88 |
1988-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/88 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT
ME8 0QP |
1988-07-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |