- Company Overview for TAY COURT (FALKLANDS) LIMITED (03696814)
- Filing history for TAY COURT (FALKLANDS) LIMITED (03696814)
- People for TAY COURT (FALKLANDS) LIMITED (03696814)
- Charges for TAY COURT (FALKLANDS) LIMITED (03696814)
- More for TAY COURT (FALKLANDS) LIMITED (03696814)
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) |
---|---|---|---|
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Danielle Louise Doyle on 13 December 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
03 May 2016 | AP01 | Appointment of Mrs Danielle Louise Doyle as a director on 22 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Peter Arthur Vincent on 1 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on 20 January 2015 | |
27 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Mr Peter Arthur Vincent on 27 January 2014 | |
24 Jan 2014 | CH04 | Secretary's details changed for Inspired Secretarial Services Limited on 24 January 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom on 13 January 2014 | |
25 Nov 2013 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary | |
25 Nov 2013 | TM02 | Termination of appointment of Alexandra Heald as a secretary | |
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
15 Jun 2012 | AP03 | Appointment of Mrs Alexandra Heald as a secretary | |
14 Jun 2012 | AD01 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 14 June 2012 | |
13 Jun 2012 | TM02 | Termination of appointment of Helena Murphy as a secretary | |
14 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
17 Jan 2012 | TM02 | Termination of appointment of Alexandra Heald as a secretary |