About

Registered Number: 03058389
Date of Incorporation: 19/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Stables, Sandy Down, Stockbridge, Hampshire, SO20 6BY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 November 1995 Fully Satisfied

N/A

Mortgage debenture 14 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.