Advanced company searchLink opens in new window

TAY COURT (FALKLANDS) LIMITED

Company number 03696814

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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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