About

Registered Number: 03928782
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Fanshawe House Pioneer Business Park, Amy Johnson Way, York, YO30 4TN,

 

Having been setup in 2000, Turner Little Consulting Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLAND, Alexander James 18 February 2000 21 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TURNER LITTLE LIMITED 18 February 2000 30 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 20 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2018
AD01 - Change of registered office address 26 May 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AD01 - Change of registered office address 23 February 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 March 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 18 March 2002
225 - Change of Accounting Reference Date 06 March 2002
AA - Annual Accounts 13 December 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
CERTNM - Change of name certificate 25 September 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.