TAYLOR PROPERTIES (WIVENHOE) LIMITED
Company number 01671120
- Company Overview for TAYLOR PROPERTIES (WIVENHOE) LIMITED (01671120)
- Filing history for TAYLOR PROPERTIES (WIVENHOE) LIMITED (01671120)
- People for TAYLOR PROPERTIES (WIVENHOE) LIMITED (01671120)
- Charges for TAYLOR PROPERTIES (WIVENHOE) LIMITED (01671120)
- More for TAYLOR PROPERTIES (WIVENHOE) LIMITED (01671120)
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
|
|
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
|
|
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 |