- 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) |
---|---|---|---|
02 Dec 2020 | AP01 | Appointment of Chantel Garfield as a director on 1 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Mark William Keogh as a director on 1 December 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
21 May 2020 | MR01 | Registration of charge 019946960013, created on 20 May 2020 | |
06 Apr 2020 | MR04 | Satisfaction of charge 019946960011 in full | |
06 Apr 2020 | MR04 | Satisfaction of charge 7 in full | |
02 Apr 2020 | MR01 | Registration of charge 019946960012, created on 1 April 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 019946960009 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 019946960010 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 5 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 019946960008 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 6 in full | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
31 Oct 2018 | MR01 | Registration of charge 019946960011, created on 30 October 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Ivan John Keane on 11 April 2018 | |
12 Jul 2018 | CH04 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 | |
12 Jul 2018 | PSC05 | Change of details for The Richards Hogg Lindley Group Limited as a person with significant control on 11 April 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
11 Apr 2018 | AD01 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 | |
01 Nov 2017 | PSC02 | Notification of The Richards Hogg Lindley Group Limited as a person with significant control on 6 April 2016 |