- Company Overview for KELLY TAYLOR & ASSOCIATES LIMITED (01698632)
- Filing history for KELLY TAYLOR & ASSOCIATES LIMITED (01698632)
- People for KELLY TAYLOR & ASSOCIATES LIMITED (01698632)
- Charges for KELLY TAYLOR & ASSOCIATES LIMITED (01698632)
- More for KELLY TAYLOR & ASSOCIATES LIMITED (01698632)
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
|
|
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 |