About

Registered Number: 04833649
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Clint Mill, Cornmarket, Penrith, CA11 7HW,

 

Turtle Rouge Ltd was setup in 2003. The current directors of this business are Sefton, Petre, Certidor Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEFTON, Petre 09 September 2003 - 1
CERTIDOR LIMITED 16 July 2003 10 October 2003 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 15 July 2019
RESOLUTIONS - N/A 10 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 01 August 2016
CS01 - N/A 29 July 2016
CH01 - Change of particulars for director 29 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 16 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
225 - Change of Accounting Reference Date 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.