- Company Overview for TAYDALE PROPERTIES LIMITED (03870789)
- Filing history for TAYDALE PROPERTIES LIMITED (03870789)
- People for TAYDALE PROPERTIES LIMITED (03870789)
- Charges for TAYDALE PROPERTIES LIMITED (03870789)
- Insolvency for TAYDALE PROPERTIES LIMITED (03870789)
- Registers for TAYDALE PROPERTIES LIMITED (03870789)
- More for TAYDALE PROPERTIES LIMITED (03870789)
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) |
---|---|---|---|
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | TM01 | Termination of appointment of Diane Taylor as a director on 1 June 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Helga Coverdale as a director on 1 April 2015 | |
28 Jul 2015 | MR04 | Satisfaction of charge 10 in full | |
28 Jul 2015 | MR04 | Satisfaction of charge 8 in full | |
28 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
28 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
28 Jul 2015 | MR04 | Satisfaction of charge 9 in full | |
28 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AD01 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to 30 Burnedge Fold Road Grasscroft Oldham OL4 4EE on 14 April 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH01 | Director's details changed for Mr Robin Coverdale on 1 January 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Mrs Helga Coverdale on 1 November 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mr Ian Alexander Thyne Taylor on 1 January 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mrs Diane Taylor on 1 November 2013 | |
08 Nov 2013 | CH03 | Secretary's details changed for Mr Robin Coverdale on 1 November 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 29 April 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |