- Company Overview for CAMERON TAYLOR ONE LIMITED (02700538)
- Filing history for CAMERON TAYLOR ONE LIMITED (02700538)
- People for CAMERON TAYLOR ONE LIMITED (02700538)
- Charges for CAMERON TAYLOR ONE LIMITED (02700538)
- More for CAMERON TAYLOR ONE LIMITED (02700538)
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) |
---|---|---|---|
04 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
25 Jun 2017 | AP01 | Appointment of Mr David John Price as a director on 19 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Gary Richard Smith as a director on 19 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 | |
23 Jun 2017 | TM02 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 | |
25 May 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Paul Layton Bowkett as a director on 1 December 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 | |
19 Jul 2016 | AA | Full accounts made up to 2 October 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
31 Jul 2015 | MISC | Section 519 | |
26 Jun 2015 | AA | Full accounts made up to 17 October 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 | |
29 Apr 2015 | AA01 | Current accounting period shortened from 17 October 2015 to 30 September 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 | |
16 Feb 2015 | CH03 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 | |
01 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Diane Amanda Unwin as a director on 1 June 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|