Townville
Castleford
West Yorkshire
WF10 3QS
Director Name | Mr James Andrew Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 04 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moor Lane Dringhouses York North Yorkshire YO24 2QX |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | turkeypropertyplus.com |
---|---|
Telephone | 0161 4087588 |
Telephone region | Manchester |
Registered Address | C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Trevor Stanley Rodham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£162,547 |
Cash | £18,246 |
Current Liabilities | £1,612 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2021 | Application to strike the company off the register (1 page) |
22 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 August 2018 | Director's details changed for Mr Trevor Stanley Rodham on 21 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Trevor Stanley Rodham on 21 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Trevor Stanley Rodham on 21 August 2018
|
21 June 2018 | Notification of Trevor Stanley Rodham as a person with significant control on 21 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 July 2012 | Company name changed overseas property plus LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Company name changed overseas property plus LIMITED\certificate issued on 20/07/12
|
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Director's details changed for Trevor Rodham on 5 June 2010 (2 pages) |
8 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Trevor Rodham on 5 June 2010 (2 pages) |
8 October 2010 | Director's details changed for Trevor Rodham on 5 June 2010 (2 pages) |
8 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 October 2008 | Return made up to 05/06/08; full list of members (3 pages) |
27 October 2008 | Return made up to 05/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Return made up to 05/06/06; full list of members (2 pages) |
24 October 2006 | Return made up to 05/06/06; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 29 ropergate pontefract west yorkshire WF8 1LG (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 29 ropergate pontefract west yorkshire WF8 1LG (1 page) |
29 August 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 05/06/05; full list of members (2 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Return made up to 05/06/05; full list of members (2 pages) |
22 November 2005 | Director resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 29 hillcrest close townville castleford west yorkshire WF10 3QS (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 29 hillcrest close townville castleford west yorkshire WF10 3QS (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Company name changed spanish properties plus LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed spanish properties plus LIMITED\certificate issued on 11/04/05 (2 pages) |
11 October 2004 | Return made up to 05/06/04; full list of members (6 pages) |
11 October 2004 | Return made up to 05/06/04; full list of members (6 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 152-160 city road london EC1V 2NX (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 152-160 city road london EC1V 2NX (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (9 pages) |
5 June 2003 | Incorporation (9 pages) |