TURNBERRY CONSULTING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-04 delete person Laurence Weatherly
2023-10-04 delete person Sacha Lloyd Rutherford
2023-05-28 delete contact_pages_linkeddomain google.com
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
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2023-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-05 delete otherexecutives Chris Pattison
2022-06-05 delete alias Turnberry Planning Ltd
2022-06-05 delete person Billy Palmer
2022-06-05 delete person Chris Pattison
2022-06-05 delete person Daniel Rosson
2022-06-05 delete person Erin Porter
2022-06-05 delete person Henry Brown
2022-06-05 delete person Lauren Weimar
2022-06-05 delete person Wai-kit Cheung
2022-06-05 delete registration_number 7537252
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ROBERTS / 27/01/2022
2022-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COULSON / 27/01/2022
2022-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN COULSON / 27/01/2022
2021-12-10 insert otherexecutives Cameron MacLeod
2021-12-10 delete person Luke Slattery
2021-12-10 delete person Ursula Rafferty
2021-12-10 insert person Billy Palmer
2021-12-10 insert person Cameron MacLeod
2021-12-10 insert person Daniel Rosson
2021-12-10 insert person Erin Porter
2021-12-10 update person_description McKenzie O'Neill => McKenzie O'Neill
2021-12-10 update person_title McKenzie O'Neill: Senior Urban Designer => Senior Designer; Senior Urban Designer
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-14 insert contact_pages_linkeddomain google.com
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-08 delete person Felix de Grey
2019-10-09 delete person Alexandra Lloyd Rutherford
2019-10-09 insert person Sacha Lloyd Rutherford
2019-09-09 delete person Bethania Soriano
2019-09-09 delete person Brie Foster
2019-09-09 delete person Gardiner Hanson
2019-09-09 delete person Susannah Byrne
2019-09-09 insert person Henry Brown
2019-09-09 insert person Ursula Rafferty
2019-02-28 update website_status InternalTimeout => OK
2019-02-28 delete contact_pages_linkeddomain google.com
2019-02-28 delete person Stephanie Gray
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-12-27 update website_status OK => InternalTimeout
2018-11-08 delete person Shuyou Zhang
2018-11-08 delete person Tessa Northey
2018-11-08 insert contact_pages_linkeddomain google.com
2018-11-08 insert person Lauren Weimar
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
2018-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-06-13 delete contact_pages_linkeddomain google.com
2018-06-08 delete company_previous_name GHOSTMARK LIMITED
2018-03-13 insert person Brie Foster
2018-03-13 insert person Gardiner Hanson
2018-03-13 insert person Luke Slattery
2018-03-13 update person_title Alexandra Lloyd Rutherford: Researcher => Consultant
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-01-29 delete person Andrew McPheat
2018-01-29 delete person Andy Garraway
2018-01-29 delete person Elizabeth Ozkaya
2018-01-29 delete person Isabelle Dupraz
2018-01-29 insert client Australian National University
2018-01-29 insert client Balliol College, Oxford
2018-01-29 insert client Flinders University
2018-01-29 insert client HIE Orkney
2018-01-29 insert client New College, Oxford
2018-01-29 insert client The Rhodes Trust
2018-01-29 insert client Trinity Hall, Cambridge
2018-01-29 insert client University of Melbourne
2018-01-29 insert client University of Southampton
2018-01-29 insert client Wadham College, Oxford
2018-01-29 insert person Alexandra Lloyd Rutherford
2018-01-29 insert person Shuyou Zhang
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-14 delete person Elizabeth Siarkiewicz
2017-11-14 insert person Elizabeth Ozkaya
2017-11-14 update person_description Chris Pattison => Chris Pattison
2017-11-14 update person_title Laurence Weatherly: Senior Researcher; Member of the Turnberry Development Management Team => Senior Consultant; Member of the Turnberry Development Management Team
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-14 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-14 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 03/03/16 FULL LIST
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEWART
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-08 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-16 update statutory_documents 03/03/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 03/03/14 FULL LIST
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-22 update statutory_documents 03/03/13 FULL LIST
2012-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-25 update statutory_documents 03/03/12 FULL LIST
2012-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-31 update statutory_documents 03/03/11 FULL LIST
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL ROBERTS / 01/02/2011
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DE MOWBRAY ADAM STEWART / 03/03/2011
2011-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL ROBERTS / 01/02/2011
2011-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-26 update statutory_documents 03/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COULSON / 26/03/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL ROBERTS / 26/03/2010
2010-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-01 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-30 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-19 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-22 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-06 update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 16 CLIFFORD STREET LONDON W1X 1RG
2004-03-12 update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-15 update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27 update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-04 update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04 update statutory_documents RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/99 FROM: FRANCIS HOUSE 3/7 REDWELL STREET NORWICH NORFOLK NR2 4TJ
1999-04-06 update statutory_documents RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/98 FROM: ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DU
1998-06-19 update statutory_documents £ NC 1000/100000 08/06/98
1998-06-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-19 update statutory_documents ADOPT MEM AND ARTS 08/06/98
1998-06-19 update statutory_documents NC INC ALREADY ADJUSTED 08/06/98
1998-05-18 update statutory_documents COMPANY NAME CHANGED GHOSTMARK LIMITED CERTIFICATE ISSUED ON 19/05/98
1998-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/98 FROM: CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR
1998-04-24 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-24 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-24 update statutory_documents DIRECTOR RESIGNED
1998-04-24 update statutory_documents SECRETARY RESIGNED
1998-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION