- 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) |
---|---|---|---|
27 Jan 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
03 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Ian Alexander Thyne Taylor on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Robin Coverdale on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mrs Diane Taylor on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Helga Coverdale on 3 November 2009 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Jan 2008 | 363a | Return made up to 03/11/07; full list of members | |
15 Jan 2008 | 288c | Director's particulars changed | |
15 Jan 2008 | 288c | Director's particulars changed | |
15 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Jan 2008 | 288c | Director's particulars changed | |
26 Jul 2007 | 287 | Registered office changed on 26/07/07 from: fifth floor orleans house edmund street liverpool merseyside L3 9NG | |
30 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
13 Apr 2007 | 287 | Registered office changed on 13/04/07 from: queens building 5-7 james street liverpool merseyside L2 7XB | |
30 Nov 2006 | 363s | Return made up to 03/11/06; full list of members |