- Company Overview for CHARLES TAYLOR & CO. LIMITED (02561548)
- Filing history for CHARLES TAYLOR & CO. LIMITED (02561548)
- People for CHARLES TAYLOR & CO. LIMITED (02561548)
- Charges for CHARLES TAYLOR & CO. LIMITED (02561548)
- More for CHARLES TAYLOR & CO. LIMITED (02561548)
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 Apr 2020 | MR01 | Registration of charge 025615480010, created on 1 April 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 6 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 025615480008 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 025615480009 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 025615480007 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 5 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
02 Jan 2020 | TM01 | Termination of appointment of Ivan John Keane as a director on 31 December 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
31 Oct 2018 | MR01 | Registration of charge 025615480009, created on 30 October 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
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 Charles Taylor Holdings Limited as a person with significant control on 11 April 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no 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 | |
08 Dec 2017 | AP01 | Appointment of Mr Nicholas Duncan Jelley as a director on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Mark William Keogh as a director on 8 December 2017 | |
17 Oct 2017 | MR01 | Registration of charge 025615480008, created on 13 October 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | SH19 |
Statement of capital on 17 August 2017
|
|
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
01 Dec 2016 | AUD | Auditor's resignation |