Advanced company searchLink opens in new window

BATH ROAD TAPLOW LIMITED

Company number 01756963

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)
20 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
25 Jun 2024 PSC08 Notification of a person with significant control statement
25 Jun 2024 PSC07 Cessation of Land Securities Portfolio Management Limited as a person with significant control on 10 June 2024
21 Jun 2024 AD01 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 73 Cornhill London EC3V 3QQ on 21 June 2024
20 Jun 2024 CERTNM Company name changed ls taplow LIMITED\certificate issued on 20/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-10
20 Jun 2024 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 10 June 2024
20 Jun 2024 TM01 Termination of appointment of Land Securities Management Services Limited as a director on 10 June 2024
20 Jun 2024 TM01 Termination of appointment of Leigh Mccaveny as a director on 10 June 2024
20 Jun 2024 TM01 Termination of appointment of Ls Director Limited as a director on 10 June 2024
20 Jun 2024 AP01 Appointment of Mr James Montague Osborne as a director on 10 June 2024
20 Jun 2024 AP01 Appointment of Mr Sebastian Paul Lim as a director on 10 June 2024
20 Jun 2024 AP01 Appointment of Mr Harry Bimbo Hart as a director on 10 June 2024
20 Jun 2024 AP01 Appointment of Mr Mark Leo Ratazzi as a director on 10 June 2024
13 Jun 2024 MR04 Satisfaction of charge 3 in full
13 Jun 2024 MR04 Satisfaction of charge 4 in full
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
24 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
24 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
24 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
15 Nov 2022 AA Full accounts made up to 31 March 2022
27 May 2022 AP01 Appointment of Leigh Mccaveny as a director on 25 May 2022
26 May 2022 TM01 Termination of appointment of Elizabeth Miles as a director on 25 May 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates