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)
27 May 1998 AA Full accounts made up to 31 December 1997
07 Apr 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
09 Mar 1998 363a Return made up to 01/03/98; full list of members
12 Dec 1997 288a New director appointed
08 Apr 1997 288a New director appointed
24 Mar 1997 363a Return made up to 01/03/97; full list of members
24 Mar 1997 288c Director's particulars changed
18 Mar 1997 AA Full accounts made up to 31 December 1996
25 Jan 1997 395 Particulars of mortgage/charge
19 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Mar 1996 363a Return made up to 01/03/96; full list of members
08 Mar 1996 AA Full accounts made up to 31 December 1995
19 Dec 1995 403a Declaration of satisfaction of mortgage/charge
13 Mar 1995 363x Return made up to 01/03/95; full list of members
07 Mar 1995 AA Full accounts made up to 31 December 1994
04 Feb 1995 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
04 Feb 1995 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
07 Dec 1994 287 Registered office changed on 07/12/94 from: international house world trade centre 1 st katharines way london E1 9TW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/12/94 from: international house world trade centre 1 st katharines way london E1 9TW
03 Aug 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Mar 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
17 Mar 1994 363x Return made up to 01/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/03/94; full list of members
11 Jan 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Sep 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge