Advanced company searchLink opens in new window

KELLY TAYLOR & ASSOCIATES LIMITED

Company number 01698632

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)
01 Jun 2021 MR01 Registration of charge 016986320006, created on 20 May 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 AD01 Registered office address changed from C/O Francis Clark Llp, North Quay House Sutton Harbour Plymouth PL4 0RA England to Over Court Barns over Lane Almondsbury Bristol BS32 4DF on 4 March 2021
04 Mar 2021 AP03 Appointment of Mr Michael Yiannis Michael as a secretary on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Brian James Mcconnell as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Michael Yiannis Michael as a director on 2 March 2021
04 Mar 2021 PSC02 Notification of Hydrock Holdings Limited as a person with significant control on 2 March 2021
04 Mar 2021 PSC07 Cessation of John Darren Griffiths as a person with significant control on 2 March 2021
04 Mar 2021 PSC07 Cessation of Jonathan James Foster Hall as a person with significant control on 2 March 2021
04 Mar 2021 PSC01 Notification of Jonathan James Foster Hall as a person with significant control on 2 March 2021
03 Mar 2021 PSC07 Cessation of Raymond Arnold as a person with significant control on 29 November 2020
26 Feb 2021 TM01 Termination of appointment of Raymond Arnold as a director on 29 November 2020
08 Feb 2021 MR04 Satisfaction of charge 4 in full
08 Feb 2021 MR04 Satisfaction of charge 3 in full
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 AD01 Registered office address changed from Matrix House Slade Cornwood PL21 9SU England to C/O Francis Clark Llp, North Quay House Sutton Harbour Plymouth PL4 0RA on 3 December 2020
03 Dec 2020 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Matrix House Slade Cornwood PL21 9SU on 3 December 2020
02 Nov 2020 PSC04 Change of details for Mr Raymond Arnold as a person with significant control on 1 October 2020
02 Nov 2020 PSC04 Change of details for a person with significant control
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
30 Oct 2020 PSC01 Notification of John Darren Griffiths as a person with significant control on 12 October 2020
30 Oct 2020 CH01 Director's details changed for Mr George Paul Hastie on 1 April 2020
30 Oct 2020 CH01 Director's details changed for Mr John Darren Griffiths on 1 October 2020
30 Oct 2020 CH01 Director's details changed for Mr Raymond Arnold on 1 October 2020