Advanced company searchLink opens in new window

TAYLORS CROFT MANAGEMENT COMPANY LIMITED

Company number 02913052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2024 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Mapperley Property Man, 10 Nightingale House Ockbrook Drive Nottingham NG3 6AT on 16 August 2024
16 Aug 2024 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 16 August 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
10 Jul 2023 AP01 Appointment of Mrs Chloe Rebecca Elizabeth Armstrong as a director on 10 July 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
12 Jan 2023 PSC08 Notification of a person with significant control statement
06 Jan 2023 PSC07 Cessation of Graham Jack Pope as a person with significant control on 6 January 2023
06 Jan 2023 PSC07 Cessation of Jon Morris as a person with significant control on 6 January 2023
06 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
07 Jan 2022 TM02 Termination of appointment of Graham Pope as a secretary on 1 December 2021
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 TM01 Termination of appointment of Graham Jack Pope as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of John Bernard Marden as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Charles Hogg as a director on 1 December 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 25 March 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 TM01 Termination of appointment of Jon Morris as a director on 28 May 2019
02 May 2019 AD01 Registered office address changed from 1 Oakwood Road Off Doddington Road Lincoln Lincolnshire LN6 3LH to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2 May 2019
01 May 2019 AP04 Appointment of Cosec Management Services Limited as a secretary on 1 May 2019
01 May 2019 CS01 Confirmation statement made on 25 March 2019 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018