Advanced company searchLink opens in new window

TAYLOR PROPERTIES (WIVENHOE) LIMITED

Company number 01671120

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)
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
20 Sep 2019 TM02 Termination of appointment of David Victor Taylor as a secretary on 18 September 2019
20 Sep 2019 TM01 Termination of appointment of David Victor Taylor as a director on 18 September 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
26 Apr 2016 AD01 Registered office address changed from Brundells Farm Brundells Road Great Bromley Colchester Essex CO7 7JP to One Oaks Drive Lexden Colchester Essex CO3 3PR on 26 April 2016
01 Dec 2015 CH01 Director's details changed for Mrs Dawn Mary Taylor on 20 July 2015
01 Dec 2015 CH01 Director's details changed for Mr David Victor Taylor on 20 July 2015
01 Dec 2015 CH03 Secretary's details changed for Mr David Victor Taylor on 20 July 2015
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
02 Oct 2014 MR04 Satisfaction of charge 14 in full
02 Oct 2014 MR04 Satisfaction of charge 13 in full
02 Oct 2014 MR04 Satisfaction of charge 11 in full
02 Oct 2014 MR04 Satisfaction of charge 10 in full
02 Oct 2014 MR04 Satisfaction of charge 12 in full
27 Sep 2014 MR04 Satisfaction of charge 16 in full
19 Sep 2014 MR04 Satisfaction of charge 17 in full
19 Sep 2014 MR04 Satisfaction of charge 29 in full