- Company Overview for TAYLOR PROPERTIES LIMITED (00661255)
- Filing history for TAYLOR PROPERTIES LIMITED (00661255)
- People for TAYLOR PROPERTIES LIMITED (00661255)
- More for TAYLOR PROPERTIES LIMITED (00661255)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
10 Jun 2024 | PSC05 | Change of details for Carole Tonkiss Properties Limited as a person with significant control on 10 June 2024 | |
10 Jun 2024 | CH03 | Secretary's details changed for Carole Margaret Anne Tonkiss on 10 June 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from 9a & 10a Saxon Square Christchurch Dorset BH23 1QA United Kingdom to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 10 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Ms Carole Margaret Anne Tonkiss on 10 June 2024 | |
03 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Feb 2023 | CH03 | Secretary's details changed for Carole Margaret Anne Tonkiss on 6 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ United Kingdom to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 21 February 2023 | |
21 Feb 2023 | PSC05 | Change of details for Carole Tonkiss Properties Limited as a person with significant control on 6 February 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Ms Carole Margaret Anne Tonkiss on 6 February 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
10 Oct 2019 | CH03 | Secretary's details changed for Carole Margaret Anne Tonkiss on 4 September 2019 | |
09 Oct 2019 | PSC04 | Change of details for a person with significant control | |
09 Oct 2019 | PSC04 | Change of details for a person with significant control | |
08 Oct 2019 | CH01 | Director's details changed for Ms Carole Margaret Anne Tonkiss on 4 September 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW to Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 2 October 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 |