Advanced company searchLink opens in new window

CHARLES TAYLOR LIMITED

Company number 03194476

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)
31 Jan 2020 MAR Re-registration of Memorandum and Articles
31 Jan 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Jan 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Jan 2020 RR02 Re-registration from a public company to a private limited company
23 Jan 2020 OC Scheme of arrangement
21 Jan 2020 TM01 Termination of appointment of Tamer Ozmen as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Edward George Creasy as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Barnabas John Hurst-Bannister as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Gill Rider as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Paul William Hewitt as a director on 21 January 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 811,080.79
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 781,259.06
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 781,179.56
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 781,149.56
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 781,089.56
11 Dec 2019 MA Memorandum and Articles of Association
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 781,067.81
30 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme arrangement dated 16 oct 2019 22/11/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 779,173.7
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 779,137.24
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 779,128.46
28 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 778,433.77
23 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/notice of general meetings/revision of ltip rules 08/05/2019
13 May 2019 AA Group of companies' accounts made up to 31 December 2018