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)
09 Jan 2018 CH03 Secretary's details changed for Mr Ivan John Keane on 30 December 2017
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 688,698.87
02 Nov 2017 PSC08 Notification of a person with significant control statement
17 Oct 2017 MR01 Registration of charge 031944760007, created on 13 October 2017
05 Sep 2017 AP01 Appointment of Mr Tamer Ozmen as a director on 29 June 2017
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 68,407,003
05 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Long term incentive plan/share incentive plan/sharesave scheme/political donations/short notice of general meeting other than annual general meeting/scrip dividend alternative 16/05/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 386,016.96
28 May 2017 SH01 Statement of capital following an allotment of shares on 21 April 2017
  • GBP 681,204.28
28 May 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 680,322.78
22 May 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 680,341.11
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 677,087.61
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 674,101.97
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 674,109.29
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 674,053.09
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 674,040.88
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 67,392,745
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 673,879.80
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 673,579.57
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 673,530.70
03 Jan 2017 TM01 Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 673,288.68
29 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 673,469.58