TURNERS PROPERTY DEVELOPMENTS LIMITED

Turner Motor Group Turner Motor Group, Bury St Edmunds, IP33 1TB, Suffolk
StatusACTIVE
Company No.00886302
CategoryPrivate Limited Company
Incorporated24 Aug 1966
Age57 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

TURNERS PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 00886302. It was incorporated 57 years, 8 months, 14 days ago, on 24 August 1966. The company address is Turner Motor Group Turner Motor Group, Bury St Edmunds, IP33 1TB, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Robbie Turner

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harrison John Beaumont Turner

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Move registers to sail company with new address

Date: 09 May 2017

Category: Address

Type: AD03

New address: 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

Documents

View document PDF

Change sail address company with new address

Date: 09 May 2017

Category: Address

Type: AD02

New address: 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 May 2015

Category: Address

Type: AD04

New address: Turner Motor Group Tayfen Road Bury St Edmunds Suffolk IP33 1TB

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-26

Officer name: Mrs Pauline Edith Turner

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-26

Officer name: Mrs Pauline Edith Turner

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-26

Officer name: Mr Ian John Turner

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Paul Turner

Change date: 2015-03-26

Documents

View document PDF

Statement of companys objects

Date: 07 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2014-08-05

Documents

View document PDF

Legacy

Date: 05 Aug 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/07/14

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leggett Turner

Termination date: 2012-09-27

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 15 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 15 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 15 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Move registers to sail company

Date: 06 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 18/03/2009 from 18 langton place hatter street bury st edmunds suffolk IP33 1NE united kingdom

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 16/07/2008 from bury st. Edmunds toyota centre tayfen road bury st. Edmunds suffolk IP33 1TB

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 30/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/03/01--------- £ si 200000@1=200000 £ ic 50000/250000

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/03/01

Documents

View document PDF

Resolution

Date: 28 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 09/06/00 from: tothill garage bury road stowmarket suffolk IP14 3QQ

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/95; full list of members

Documents

View document PDF


Some Companies

BLU SKY LIMITED

7 FIRST FLOOR,NANTWICH,CW5 5BZ

Number:09205999
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRADFORD GAINES LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:11150818
Status:ACTIVE
Category:Private Limited Company

EDUBEST ULTIMATE LTD

19 COURT,LONDON,SE25 4BN

Number:11407527
Status:ACTIVE
Category:Private Limited Company

KARATE ACADEMY ASSOCIATES LTD

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:09998002
Status:ACTIVE
Category:Private Limited Company

LEMOINE (BD) LIMITED

5 ANDREWS ROAD,FARNBOROUGH,GU14 9RY

Number:05482371
Status:ACTIVE
Category:Private Limited Company

T S I PACKING LIMITED

UNIT 6,TELFORD,TF7 4NX

Number:01413323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source