TAYLOR CLOSE RESIDENTS ASSOCIATION LIMITED
Company number 01156858
- Company Overview for TAYLOR CLOSE RESIDENTS ASSOCIATION LIMITED (01156858)
- Filing history for TAYLOR CLOSE RESIDENTS ASSOCIATION LIMITED (01156858)
- People for TAYLOR CLOSE RESIDENTS ASSOCIATION LIMITED (01156858)
- More for TAYLOR CLOSE RESIDENTS ASSOCIATION LIMITED (01156858)
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) |
---|---|---|---|
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | AD01 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 19 September 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr William Carnochan as a director on 12 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Jul 2014 | TM02 | Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Monique Kanumuambisi as a director on 1 July 2014 | |
11 Jun 2014 | AP01 | Appointment of Charity Ojago as a director | |
16 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
08 Apr 2013 | AP01 | Appointment of Miss Chantelle Blake as a director | |
22 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
10 Jul 2012 | AD01 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 10 July 2012 | |
14 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
28 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Monique Kanumuambisi on 20 June 2010 | |
12 Jul 2010 | CH04 | Secretary's details changed for Parkwood Management Company on 20 June 2010 | |
05 Feb 2010 | AA | Full accounts made up to 30 June 2009 |