TURNSTONE MIDCO 1 LIMITED

Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG
StatusACTIVE
Company No.07496752
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

TURNSTONE MIDCO 1 LIMITED is an active private limited company with number 07496752. It was incorporated 13 years, 4 months, 3 days ago, on 18 January 2011. The company address is Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Storah

Appointment date: 2022-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074967520001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Sep 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH02

Capital : 1,052,865,088.30 GBP

Date: 2021-08-16

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 1,054,948,421.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 968,106,557.30 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 16 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074967520001

Charge creation date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Riall

Change date: 2021-04-01

Documents

View document PDF

Resolution

Date: 03 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Resolution

Date: 10 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nilesh Kundanlal Pandya

Appointment date: 2020-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-31

Officer name: Leo Damian Carroll

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-31

Officer name: Mr Stephen Roseby

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Omar Shafi Khan

Termination date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karthic Jayaraman

Termination date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Louis Goodman Elson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Andrew Richard Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Jean Michel Claude Bonnavion

Documents

View document PDF

Resolution

Date: 04 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Mohammed Omar Shafi Khan

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 23,629,718.30 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leo Damian Carroll

Appointment date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: William Henry Mark Robson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Mark Robson

Termination date: 2017-07-31

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Joseph Scicluna

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Riall

Appointment date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Burgess

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Eric John Kump

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Karthic Jayaraman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Alexis George Stirling

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Pindar

Termination date: 2016-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-31

Officer name: William Henry Mark Robson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Elizabeth Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis Goodman

Change date: 2014-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr Terry Joseph Scicluna

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Goodman Elson

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Heathcote

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Joseph Scicluna

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH19

Date: 2013-05-22

Capital : 23,627,425.00 GBP

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/05/13

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 28,627,422.00 GBP

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH19

Date: 2013-05-22

Capital : 23,627,425.00 GBP

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/05/13

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 29,127,425 GBP

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH19

Date: 2013-05-22

Capital : 23,627,425.00 GBP

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/05/13

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 29,127,425 GBP

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH19

Capital : 23,627,425.00 GBP

Date: 2013-05-22

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/05/13

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 29,127,425 GBP

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH19

Capital : 23,627,425.00 GBP

Date: 2013-05-22

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/05/13

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 29,127,425 GBP

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH19

Capital : 23,627,425.00 GBP

Date: 2013-05-22

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/05/13

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Capital : 29,127,425 GBP

Date: 2013-05-22

Documents

View document PDF

Legacy

Date: 22 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF


Some Companies

BACKONTRACKCOFFEE LTD.

3A WIMPOLE STREET,LONDON,W1G 9SF

Number:08731077
Status:ACTIVE
Category:Private Limited Company

KEWVISUM LIMITED

UNIT 2,PETERSFIELD,GU32 3QA

Number:09217180
Status:ACTIVE
Category:Private Limited Company

MATTISON SAFETY LTD

6 BREWERY GARDENS,SCUNTHORPE,DN17 4LU

Number:11403141
Status:ACTIVE
Category:Private Limited Company

PENNY SAVERS LTD

61 SCOTLAND ROAD,NOTTINGHAM,NG5 1JU

Number:10986902
Status:ACTIVE
Category:Private Limited Company

RENEWABLE LAND RESOURCES DEVELOPMENTS IIII LIMITED

UNIT 2 RECTORY COURT OLD RECTORY LANE,BIRMINGHAM,B48 7SX

Number:11526001
Status:ACTIVE
Category:Private Limited Company

SANNE HOLDINGS LLP

50 BROOK STREET,LONDON,W1K 5DR

Number:OC419115
Status:ACTIVE
Category:Limited Liability Partnership

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