About

Registered Number: 04681942
Date of Incorporation: 28/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1345 High Road, London, N20 9HR,

 

Having been setup in 2003, Turnhold Developments Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAD, Angela 26 March 2003 26 November 2013 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 20 September 2019
AD01 - Change of registered office address 15 August 2019
PSC02 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 September 2018
MR01 - N/A 13 September 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 13 September 2017
PSC01 - N/A 06 July 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 07 October 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 December 2013
TM02 - Termination of appointment of secretary 26 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 March 2012
AA01 - Change of accounting reference date 02 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 19 February 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 10 March 2004
CERTNM - Change of name certificate 27 August 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.