Margaret Turner Ltd was registered on 19 May 1995 with its registered office in Stockbridge in Hampshire. We do not know the number of employees at the company. Turner, Margaret Joan, Bridle, Thomas Christopher, Jordan-davis, Brett, Wessex Company Secretaries Limited, Anstis, John Neville, Bridle, Thomas Christopher, Lanyon, Patricia Anne, Minton, Peter Kenneth are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Margaret Joan | 26 May 1995 | - | 1 |
ANSTIS, John Neville | 26 May 1995 | 16 February 1997 | 1 |
BRIDLE, Thomas Christopher | 30 January 2008 | 23 May 2018 | 1 |
LANYON, Patricia Anne | 26 May 1995 | 31 August 1996 | 1 |
MINTON, Peter Kenneth | 01 March 1997 | 15 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDLE, Thomas Christopher | 06 April 2006 | 23 May 2018 | 1 |
JORDAN-DAVIS, Brett | 29 April 1999 | 06 April 2006 | 1 |
WESSEX COMPANY SECRETARIES LIMITED | 19 February 1997 | 29 April 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 12 March 2020 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 20 March 2019 | |
TM01 - Termination of appointment of director | 29 May 2018 | |
TM02 - Termination of appointment of secretary | 29 May 2018 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CH01 - Change of particulars for director | 19 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 21 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2016 | |
AR01 - Annual Return | 17 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 22 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 25 September 2013 | |
AA - Annual Accounts | 24 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 30 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 24 September 2011 | |
AR01 - Annual Return | 21 September 2011 | |
CH03 - Change of particulars for secretary | 21 September 2011 | |
CH01 - Change of particulars for director | 21 September 2011 | |
CH01 - Change of particulars for director | 21 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AD01 - Change of registered office address | 09 December 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
AA - Annual Accounts | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
363a - Annual Return | 28 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
AA - Annual Accounts | 02 May 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 24 May 2005 | |
225 - Change of Accounting Reference Date | 30 October 2004 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 04 June 2003 | |
287 - Change in situation or address of Registered Office | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 27 October 2001 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 21 June 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
288b - Notice of resignation of directors or secretaries | 13 April 1999 | |
AA - Annual Accounts | 18 September 1998 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 09 October 1997 | |
AA - Annual Accounts | 09 October 1997 | |
363s - Annual Return | 12 August 1997 | |
288a - Notice of appointment of directors or secretaries | 26 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 March 1997 | |
288a - Notice of appointment of directors or secretaries | 26 February 1997 | |
288b - Notice of resignation of directors or secretaries | 26 February 1997 | |
AUD - Auditor's letter of resignation | 14 November 1996 | |
288b - Notice of resignation of directors or secretaries | 05 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1996 | |
288 - N/A | 16 June 1996 | |
363s - Annual Return | 16 June 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 December 1995 | |
395 - Particulars of a mortgage or charge | 23 November 1995 | |
395 - Particulars of a mortgage or charge | 20 November 1995 | |
RESOLUTIONS - N/A | 03 July 1995 | |
RESOLUTIONS - N/A | 03 July 1995 | |
RESOLUTIONS - N/A | 03 July 1995 | |
MEM/ARTS - N/A | 03 July 1995 | |
123 - Notice of increase in nominal capital | 03 July 1995 | |
CERTNM - Change of name certificate | 13 June 1995 | |
287 - Change in situation or address of Registered Office | 08 June 1995 | |
288 - N/A | 07 June 1995 | |
NEWINC - New incorporation documents | 19 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 November 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 14 November 1995 | Fully Satisfied |
N/A |