Advanced company searchLink opens in new window

TAYLOR WIMPEY COMMERCIAL PROPERTIES LIMITED

Company number 00902809

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)
08 Jul 2008 288a Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2023 under section 1088 of the Companies Act 2006
08 Jul 2008 288a Director appointed raymond anthony peacock
17 Jun 2008 288b Appointment terminated director raymond anthony peacock
17 Jun 2008 288b Appointment terminated director christopher carney
27 May 2008 288b Appointment terminated director guy parker
27 May 2008 288b Appointment terminated director roger taylor
23 May 2008 288b Appointment terminated director william holland-kaye
15 May 2008 288a Director appointed raymond anthony peacock
15 May 2008 288a Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2023 under section 1088 of the Companies Act 2006
14 May 2008 288b Appointment terminated director jonathan murrin
08 May 2008 288a Secretary appointed peter anthony carr
08 May 2008 288b Appointment terminated secretary james jordan
06 Mar 2008 363a Return made up to 01/03/08; full list of members
03 Jan 2008 287 Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
18 Dec 2007 288a New secretary appointed
13 Nov 2007 288b Secretary resigned
26 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
19 Jul 2007 288b Director resigned
10 Jul 2007 288a New director appointed
10 Jul 2007 288a New director appointed
22 Mar 2007 403a Declaration of satisfaction of mortgage/charge
22 Mar 2007 363a Return made up to 01/03/07; full list of members
25 Oct 2006 403a Declaration of satisfaction of mortgage/charge
11 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
01 Jul 2006 403a Declaration of satisfaction of mortgage/charge