Advanced company searchLink opens in new window

TAYDALE PROPERTIES LIMITED

Company number 03870789

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)
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
  • GBP 400
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 400
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
  • GBP 400
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