TURNER ROCK LTD
Status | ACTIVE |
Company No. | 06534662 |
Category | Private Limited Company |
Incorporated | 14 Mar 2008 |
Age | 16 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TURNER ROCK LTD is an active private limited company with number 06534662. It was incorporated 16 years, 2 months, 26 days ago, on 14 March 2008. The company address is 20 Langley Road, Slough, SL3 7AB, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 04 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2021
Action Date: 21 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-21
Charge number: 065346620001
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-20
Officer name: Mrs Nina Sharma
Documents
Capital allotment shares
Date: 20 Feb 2020
Action Date: 01 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-01
Capital : 1 GBP
Documents
Notification of a person with significant control
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-20
Psc name: Nina Sharma
Documents
Cessation of a person with significant control
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nikesh Sharma
Cessation date: 2020-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-20
Officer name: Nikesh Sharma
Documents
Resolution
Date: 23 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-15
Officer name: Mr Nikesh Sharma
Documents
Notification of a person with significant control
Date: 20 Dec 2019
Action Date: 15 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nikesh Sharma
Notification date: 2019-12-15
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-15
Officer name: Mingling Chen
Documents
Cessation of a person with significant control
Date: 20 Dec 2019
Action Date: 15 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mingling Chen
Cessation date: 2019-12-15
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Old address: 26 Willen Park Avenue Willen Park Milton Keynes MK15 9HR England
New address: 20 Langley Road Slough SL3 7AB
Change date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 10 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mingling Chen
Appointment date: 2019-07-01
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mingling Chen
Notification date: 2019-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ping Xu
Termination date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Ping Xu
Documents
Change registered office address company with date old address new address
Date: 18 May 2019
Action Date: 18 May 2019
Category: Address
Type: AD01
Change date: 2019-05-18
New address: 26 Willen Park Avenue Willen Park Milton Keynes MK15 9HR
Old address: 20 Langley Road Langley Slough Berks SL3 7AB
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ping Xu
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hong Lu
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Termination secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hong Lu
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tian Lu
Documents
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hong Lu
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr tian lin lu
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ming chen
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed hong lu
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed mingliang chen
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paramjit puaar
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director satpal puaar
Documents
Some Companies
PHILIP HOUSE 6 STAMFORD ROAD,ALTRINCHAM,WA14 2JU
Number: | 08877283 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROAM PSYCHIATRIC SERVICES LIMITED
289 BRETTENHAM ROAD,LONDON,N18 2HF
Number: | 08557744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEDDON ATKINSON VEHICLES LIMITED
CRANES FARM ROAD,BASILDON,SS14 3AD
Number: | 00492855 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 FRONT STREET,PRUDHOE,NE42 5PU
Number: | 08578110 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH AND SAIL SNAPE BRIDGE,SAXMUNDHAM,IP17 1SR
Number: | 07850447 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PENLEE WAY,PLYMOUTH,PL3 4AW
Number: | 11968160 |
Status: | ACTIVE |
Category: | Private Limited Company |