About

Registered Number: 03890691
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Glanford House, Bridge Street, Brigg, South Humberside, DN20 8NF

 

Turnerwarran Management Services Ltd was setup in 1999. We do not know the number of employees at the business. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Claire Louise 01 August 2005 30 June 2006 1
GARBUTT, Bridie Naomi 01 July 2007 29 September 2008 1
HOPE, Sharon Anne 02 April 2005 30 September 2010 1
TURNER, Keith Geoffrey 26 June 2000 01 January 2006 1
WARRILLOW, Christopher 10 January 2008 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Sharon 26 June 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 03 December 2019
RESOLUTIONS - N/A 04 March 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 28 November 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 November 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
287 - Change in situation or address of Registered Office 19 February 2008
363a - Annual Return 13 December 2007
225 - Change of Accounting Reference Date 12 December 2007
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363a - Annual Return 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
AA - Annual Accounts 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
363s - Annual Return 22 December 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 12 December 2002
287 - Change in situation or address of Registered Office 06 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.