- Company Overview for TAYLOR FAMILY DEVELOPMENTS LTD (00212820)
- Filing history for TAYLOR FAMILY DEVELOPMENTS LTD (00212820)
- People for TAYLOR FAMILY DEVELOPMENTS LTD (00212820)
- Charges for TAYLOR FAMILY DEVELOPMENTS LTD (00212820)
- More for TAYLOR FAMILY DEVELOPMENTS LTD (00212820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
20 Sep 2022 | PSC04 | Change of details for Mr Marcus Taylor as a person with significant control on 15 September 2022 | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Oct 2021 | AD01 | Registered office address changed from Ia Eastbury Road Northwood Middlesex HA6 3BG to Palmers Barn Station Road Long Marston Tring Hertfordshire HP23 4QS on 18 October 2021 | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
04 May 2018 | PSC07 | Cessation of Aja Taylor & Co Ltd as a person with significant control on 31 March 2017 | |
04 May 2018 | PSC01 | Notification of Marcus Taylor as a person with significant control on 31 March 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
07 Apr 2017 | TM01 | Termination of appointment of Jane Susan Taylor as a director on 31 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of John Gunnell as a director on 31 March 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of John Gunnell as a secretary on 31 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Marcus Taylor as a director on 31 March 2017 | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|