Advanced company searchLink opens in new window

TAYLOR PROPERTIES LIMITED

Company number 00661255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Approved 22/02/2016
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,010
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
  • GBP 1,010
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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