- Company Overview for CHARLES TAYLOR ADJUSTING LIMITED (01994696)
- Filing history for CHARLES TAYLOR ADJUSTING LIMITED (01994696)
- People for CHARLES TAYLOR ADJUSTING LIMITED (01994696)
- Charges for CHARLES TAYLOR ADJUSTING LIMITED (01994696)
- More for CHARLES TAYLOR ADJUSTING LIMITED (01994696)
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) |
---|---|---|---|
31 Jan 2025 | TM01 | Termination of appointment of Richard Olyffe Yerbury as a director on 31 January 2025 | |
22 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
02 May 2024 | AP01 | Appointment of James Frederick East as a director on 1 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Chantel Athlene Garfield as a director on 1 May 2024 | |
03 Jan 2024 | AP01 | Appointment of Mr Richard Olyffe Yerbury as a director on 31 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Andrew Frank Rice as a director on 31 December 2023 | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Oct 2023 | CH01 | Director's details changed for Chantel Athlene Garfield on 9 October 2023 | |
09 Oct 2023 | PSC05 | Change of details for The Richards Hogg Lindley Group Limited as a person with significant control on 9 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 | |
09 Oct 2023 | CH04 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
18 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|
|
20 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
02 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
21 Oct 2021 | MR01 | Registration of charge 019946960015, created on 19 October 2021 | |
26 Jul 2021 | MR01 | Registration of charge 019946960014, created on 22 July 2021 | |
22 Jul 2021 | MR04 | Satisfaction of charge 019946960012 in full | |
22 Jul 2021 | MR04 | Satisfaction of charge 019946960013 in full | |
21 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 |