15 TURLE ROAD FREEHOLD COMPANY LIMITED

05158871
57 WHITSTABLE ROAD CANTERBURY ENGLAND CT2 8DG

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 accounts Annual Accounts 3 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2023 accounts Annual Accounts 3 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 3 Buy now
12 Oct 2021 officers Termination of appointment of director (Camille Souchaud) 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Benoit Machefer) 1 Buy now
12 Oct 2021 officers Appointment of director (Ms Anna Elizabeth Neil) 2 Buy now
12 Oct 2021 officers Appointment of director (Mr Matthew Paul O'byrne) 2 Buy now
12 Oct 2021 officers Termination of appointment of director (Camille Souchaud) 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Benoit Machefer) 1 Buy now
17 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2021 accounts Annual Accounts 3 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2020 accounts Annual Accounts 2 Buy now
23 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2019 accounts Annual Accounts 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 officers Appointment of director (Ms Camille Souchaud) 2 Buy now
15 Mar 2018 officers Appointment of director (Mr Benoit Machefer) 2 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 officers Appointment of director (Ms Camille Souchaud) 2 Buy now
20 Mar 2017 officers Appointment of director (Mr Benoit Machefer) 2 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Helen Brookes) 1 Buy now
03 Jul 2016 annual-return Annual Return 5 Buy now
21 Mar 2016 accounts Annual Accounts 2 Buy now
08 Jul 2015 annual-return Annual Return 7 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
30 Jun 2014 annual-return Annual Return 7 Buy now
12 Mar 2014 accounts Annual Accounts 4 Buy now
28 Jun 2013 annual-return Annual Return 7 Buy now
27 Jun 2013 officers Change of particulars for director (Gavan Philip Pearse Conlon) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Gillian Elizabeth Lodge) 2 Buy now
27 Jun 2013 officers Change of particulars for secretary (Gavan Philip Pearse Conlon) 2 Buy now
05 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2013 accounts Annual Accounts 3 Buy now
12 Jul 2012 annual-return Annual Return 7 Buy now
30 Mar 2012 accounts Annual Accounts 3 Buy now
12 Jul 2011 annual-return Annual Return 7 Buy now
07 Apr 2011 accounts Annual Accounts 3 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 officers Change of particulars for director (Gavan Philip Pearse Conlon) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Samantha Lodge) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Gillian Elizabeth Lodge) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Stuart Alastair Clark Lodge) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Helen Brookes) 2 Buy now
23 Mar 2010 accounts Annual Accounts 3 Buy now
11 Aug 2009 annual-return Annual return made up to 21/06/09 5 Buy now
11 Aug 2009 officers Director and secretary's change of particulars / gavan conlon / 01/01/2009 1 Buy now
11 Aug 2009 officers Director's change of particulars / gillian lodge / 01/01/2009 1 Buy now
22 Jul 2009 officers Director appointed samantha lodge 1 Buy now
22 Jul 2009 officers Director appointed stuart alastair clark lodge 2 Buy now
14 Jul 2009 accounts Annual Accounts 3 Buy now
11 Aug 2008 annual-return Annual return made up to 21/06/08 4 Buy now
30 Apr 2008 accounts Annual Accounts 3 Buy now
18 Dec 2007 resolution Resolution 14 Buy now
12 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2007 annual-return Annual return made up to 21/06/07 5 Buy now
08 May 2007 accounts Annual Accounts 3 Buy now
19 Jul 2006 annual-return Annual return made up to 21/06/06 5 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
05 Jun 2006 accounts Annual Accounts 3 Buy now
12 Jul 2005 annual-return Annual return made up to 21/06/05 5 Buy now
15 Jul 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 incorporation Incorporation Company 35 Buy now