- Company Overview for TAYLORS ESTATE AGENTS LTD (02596967)
- Filing history for TAYLORS ESTATE AGENTS LTD (02596967)
- People for TAYLORS ESTATE AGENTS LTD (02596967)
- More for TAYLORS ESTATE AGENTS LTD (02596967)
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) |
---|---|---|---|
23 Oct 2017 | PSC02 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
09 Jan 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
09 Jan 2014 | AD01 | Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 9 January 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
21 Jul 2010 | AP03 | Appointment of Mrs Shirley Gaik Heah Law as a secretary | |
21 Jul 2010 | TM02 | Termination of appointment of Mark Stuart as a secretary | |
25 Jun 2010 | AD01 | Registered office address changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH on 25 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |