Based in Middlesex, Turnparke Developments Ltd was setup in 2003. We do not know the number of employees at this business. The companies directors are Shah, Rasila, Shah, Ashwin Motichand.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Rasila | 25 September 2012 | - | 1 |
SHAH, Ashwin Motichand | 14 July 2010 | 25 September 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 January 2015 | |
MR04 - N/A | 09 January 2015 | |
DS01 - Striking off application by a company | 07 January 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 15 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2012 | |
AA01 - Change of accounting reference date | 02 November 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AP01 - Appointment of director | 27 September 2012 | |
AP03 - Appointment of secretary | 27 September 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2012 | |
AA - Annual Accounts | 12 July 2012 | |
TM01 - Termination of appointment of director | 22 June 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 24 August 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
TM02 - Termination of appointment of secretary | 19 August 2010 | |
AP03 - Appointment of secretary | 19 August 2010 | |
AP01 - Appointment of director | 19 August 2010 | |
AP01 - Appointment of director | 19 August 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 30 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 02 October 2008 | |
363a - Annual Return | 01 October 2007 | |
225 - Change of Accounting Reference Date | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2007 | |
AA - Annual Accounts | 15 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363a - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
NEWINC - New incorporation documents | 25 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 July 2007 | Fully Satisfied |
N/A |
Debenture | 18 July 2007 | Fully Satisfied |
N/A |