Audenshaw
Manchester
M34 5NS
Director Name | Mr James Warburton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Window Fitter |
Country of Residence | England |
Correspondence Address | Flat 1 Wharf Place Wharf Street Dukinfield SK16 1EU |
Secretary Name | James Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | David Warburton 50.00% Ordinary |
---|---|
50 at £1 | James Warburton 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
23 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
22 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
14 November 2019 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
3 August 2018 | Secretary's details changed for James Warburton on 3 August 2018 (1 page) |
3 August 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 3 August 2018 (1 page) |
10 July 2018 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 May 2015 | Secretary's details changed for James Warburton on 20 April 2015 (1 page) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for James Warburton on 20 April 2015 (1 page) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr James Warburton on 20 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr James Warburton on 20 April 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 May 2013 | Director's details changed for Mr David Warburton on 20 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr David Warburton on 20 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
20 November 2009 | Appointment of James Warburton as a director (3 pages) |
20 November 2009 | Current accounting period extended from 30 April 2010 to 30 June 2010 (2 pages) |
20 November 2009 | Appointment of David Warburton as a director (3 pages) |
20 November 2009 | Appointment of David Warburton as a director (3 pages) |
20 November 2009 | Appointment of James Warburton as a director (3 pages) |
20 November 2009 | Current accounting period extended from 30 April 2010 to 30 June 2010 (2 pages) |
9 November 2009 | Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 9 November 2009 (1 page) |
9 November 2009 | Company name changed turnkerry LTD\certificate issued on 09/11/09
|
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 9 November 2009 (1 page) |
9 November 2009 | Company name changed turnkerry LTD\certificate issued on 09/11/09
|
9 November 2009 | Appointment of James Warburton as a secretary (3 pages) |
9 November 2009 | Appointment of James Warburton as a secretary (3 pages) |
9 November 2009 | Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 9 November 2009 (1 page) |
9 November 2009 | Change of name notice (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page) |
10 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page) |
20 April 2009 | Incorporation (9 pages) |
20 April 2009 | Incorporation (9 pages) |