MORGAN STANLEY TURNBERRY LIMITED
Status | ACTIVE |
Company No. | 04013387 |
Category | Private Limited Company |
Incorporated | 13 Jun 2000 |
Age | 23 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MORGAN STANLEY TURNBERRY LIMITED is an active private limited company with number 04013387. It was incorporated 23 years, 11 months, 18 days ago, on 13 June 2000. The company address is 20 Bank Street 20 Bank Street, London, E14 4AD.
Company Fillings
Accounts with accounts type full
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-29
Officer name: Ms Alexandra Frances Machin
Documents
Termination director company with name termination date
Date: 05 May 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Iain Merry
Termination date: 2023-02-15
Documents
Accounts with accounts type full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 07 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 05 Jul 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Capital allotment shares
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-17
Capital : 1 GBP
Documents
Accounts with accounts type full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Gail Walters
Termination date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type full
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Appoint person secretary company with name date
Date: 03 Oct 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Gail Walters
Appointment date: 2016-09-09
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-26
Officer name: Jorge Eduardo Iragorri Rizo
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emily Theriault Laino
Appointment date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 17 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jorge Eduardo Iragorri Rizo
Change date: 2014-07-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Falk
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jorge Eduardo Iragorri Rizo
Documents
Statement of companys objects
Date: 22 Nov 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-18
Officer name: Penelope Katherine Marion Green
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ambra Gambini
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Iain Merry
Change date: 2010-04-26
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Walters
Documents
Appoint person secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Eugene Bartlett
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-13
Old address: Legal Department 25 Cabot Square Canary Wharf London E14 4QA
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 30 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed msdw turnberry LIMITED\certificate issued on 01/08/09
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed ambra gambini
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lesley nash
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director benjamin gill
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hardip rai
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed hardip singh rai
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed penelope katherine marion green
Documents
Accounts with accounts type full
Date: 21 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 27 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2001
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/01; full list of members
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 03 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Mar 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Some Companies
32 ELIZABETHAN WAY,BRAMPTON,PE28 4SU
Number: | 10799894 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FLAT 4,LIVERPOOL,L17 6AL
Number: | 10760992 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST STREET,LEWES,BN7 2NZ
Number: | 04853024 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 2/3 ALUMEX WORKS,HALIFAX,HX3 9HG
Number: | 03285130 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURA BUSINESS CENTRE,NEWARK-ON-TRENT,NG24 1BS
Number: | 10065826 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B NORTH END ROAD, GOLDERS GREEN,LONDON,NW11 7PH
Number: | 11008808 |
Status: | ACTIVE |
Category: | Private Limited Company |