Download leads from Nexok and grow your business. Find out more

Turner Barratt Limited

Documents

Total Documents74
Total Pages356

Filing History

29 December 2023Micro company accounts made up to 31 March 2023
15 December 2023Registered office address changed from 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 99 Greenham Road Newbury RG14 7JE on 15 December 2023
24 September 2023Confirmation statement made on 24 September 2023 with no updates
18 December 2022Micro company accounts made up to 31 March 2022
1 December 2022Confirmation statement made on 14 October 2022 with no updates
28 December 2021Micro company accounts made up to 31 March 2021
10 December 2021Registered office address changed from 99 Greenham Road Greenham Road Newbury RG14 7JE England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 10 December 2021
19 October 2021Confirmation statement made on 14 October 2021 with no updates
26 December 2020Micro company accounts made up to 31 March 2020
14 October 2020Confirmation statement made on 14 October 2020 with updates
13 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
8 April 2020Confirmation statement made on 25 March 2020 with updates
2 April 2020Notification of David Charles Turner as a person with significant control on 10 March 2020
2 April 2020Termination of appointment of Niall Kieran Desmond Murphy as a director on 10 March 2020
2 April 2020Registered office address changed from Five Acres Prinsted Lane Prinsted Emsworth Hampshire PO10 8HS to 99 Greenham Road Greenham Road Newbury RG14 7JE on 2 April 2020
2 April 2020Cessation of Niall Kieran Desmond Murphy as a person with significant control on 10 March 2020
2 April 2020Appointment of Mr David Charles Turner as a director on 10 March 2020
2 April 2020Termination of appointment of Oona Teresa Hickson as a secretary on 10 March 2020
29 July 2019Unaudited abridged accounts made up to 31 March 2019
25 March 2019Confirmation statement made on 25 March 2019 with no updates
19 September 2018Unaudited abridged accounts made up to 31 March 2018
29 March 2018Confirmation statement made on 25 March 2018 with updates
19 June 2017Unaudited abridged accounts made up to 31 March 2017
19 June 2017Unaudited abridged accounts made up to 31 March 2017
28 March 2017Confirmation statement made on 25 March 2017 with updates
28 March 2017Confirmation statement made on 25 March 2017 with updates
25 January 2017Total exemption small company accounts made up to 31 March 2016
25 January 2017Total exemption small company accounts made up to 31 March 2016
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1.999999
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1.999999
24 November 2015Total exemption small company accounts made up to 31 March 2015
24 November 2015Total exemption small company accounts made up to 31 March 2015
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1.999999
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1.999999
14 December 2014Total exemption small company accounts made up to 31 March 2014
14 December 2014Total exemption small company accounts made up to 31 March 2014
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1.999999
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1.999999
15 September 2013Total exemption small company accounts made up to 31 March 2013
15 September 2013Total exemption small company accounts made up to 31 March 2013
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
16 April 2013Secretary's details changed for Oona Teresa Hilkson on 1 January 2013
16 April 2013Secretary's details changed for Oona Teresa Hilkson on 1 January 2013
16 April 2013Secretary's details changed for Oona Teresa Hilkson on 1 January 2013
18 November 2012Total exemption small company accounts made up to 31 March 2012
18 November 2012Total exemption small company accounts made up to 31 March 2012
11 June 2012Change of share class name or designation
11 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
11 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
11 June 2012Change of share class name or designation
11 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
19 September 2011Total exemption small company accounts made up to 31 March 2011
19 September 2011Total exemption small company accounts made up to 31 March 2011
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
4 May 2010Company name changed gladmuch LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
4 May 2010Appointment of Mr Niall Kieran Desmond Murphy as a director
4 May 2010Change of name notice
4 May 2010Change of name notice
4 May 2010Appointment of Oona Teresa Hilkson as a secretary
4 May 2010Appointment of Mr Niall Kieran Desmond Murphy as a director
4 May 2010Appointment of Oona Teresa Hilkson as a secretary
4 May 2010Company name changed gladmuch LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
7 April 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 April 2010
7 April 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 April 2010
7 April 2010Termination of appointment of Yomtov Jacobs as a director
7 April 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 April 2010
7 April 2010Termination of appointment of Yomtov Jacobs as a director
25 March 2010Incorporation
25 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing