- Company Overview for TAURUS INVESTMENTS LIMITED (03542409)
- Filing history for TAURUS INVESTMENTS LIMITED (03542409)
- People for TAURUS INVESTMENTS LIMITED (03542409)
- More for TAURUS INVESTMENTS LIMITED (03542409)
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) |
---|---|---|---|
10 Mar 2015 | AD01 | Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to Suite 311 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 10 March 2015 | |
25 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2015
|
|
02 Jul 2014 | AD01 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
04 Feb 2011 | AD01 | Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011 | |
22 Oct 2010 | TM02 | Termination of appointment of Corporate Company Secretaries Limited as a secretary | |
10 Sep 2010 | TM01 | Termination of appointment of Susan Jones as a director | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Jun 2010 | AP01 | Appointment of Mr Mark Christopher Jones as a director | |
20 Apr 2010 | TM01 | Termination of appointment of David Clough as a director | |
13 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
13 Apr 2010 | CH04 | Secretary's details changed for Corporate Company Secretaries Limited on 7 April 2010 | |
29 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
24 Jul 2009 | 363a | Return made up to 07/04/09; full list of members | |
20 Feb 2009 | 288b | Appointment terminated director michael downer | |
19 Feb 2009 | 288b | Appointment terminated director john jones | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from, moorgate house 92 micklegate, york, north yorkshire, YO1 6JX, england | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |