London
N20 0XP
Director Name | Mr Mark Colin Rumble |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Way London N20 0XP |
Website | www.turtlesnurserycoventgarden.co.uk |
---|---|
Telephone | 020 72408136 |
Telephone region | London |
Registered Address | 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,101 |
Cash | £33,539 |
Current Liabilities | £97,677 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
17 November 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Registered office address changed from 34 Park Way Whetstone London N20 0XP to 21 City Wet Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 18 June 2020 (1 page) |
18 June 2020 | Registered office address changed from 21 City Wet Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 18 June 2020 (1 page) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
8 March 2019 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 August 2012 | Certificate of fact - name correction from turtle nursery LIMITED to turtles nursery LIMITED (1 page) |
17 August 2012 | Certificate of fact - name correction from turtle nursery LIMITED to turtles nursery LIMITED (1 page) |
26 June 2012 | Company name changed turtle cove nurseries LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Change of name notice (2 pages) |
26 June 2012 | Company name changed turtle cove nurseries LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Change of name notice (2 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Mr Mark Colin Rumble on 31 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Mark Colin Rumble on 31 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mrs Eileen Christina Rumble on 31 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mrs Eileen Christina Rumble on 31 August 2011 (2 pages) |
17 May 2011 | Registered office address changed from 4 Granville Road Finchley London N12 0HJ England on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 4 Granville Road Finchley London N12 0HJ England on 17 May 2011 (1 page) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|