- 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) |
---|---|---|---|
13 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
04 Oct 2017 | CH01 | Director's details changed for Ms Carole Margaret Anne Tonkiss on 2 October 2017 | |
02 Aug 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
27 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | SH02 | Sub-division of shares on 14 January 2016 | |
03 Mar 2016 | SH08 | Change of share class name or designation | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | TM01 | Termination of appointment of William Fred Taylor as a director on 22 February 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
18 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2015 | CC04 | Statement of company's objects | |
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD03 | Register(s) moved to registered inspection location 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW | |
15 Dec 2014 | AD02 | Register inspection address has been changed to 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW | |
13 Dec 2014 | CH03 | Secretary's details changed for Carole Margaret Anne Tonkiss on 6 December 2014 | |
13 Dec 2014 | CH01 | Director's details changed for Mr William Fred Taylor on 6 December 2014 |