Advanced company searchLink opens in new window

CHARLES TAYLOR SERVICES LIMITED

Company number 04037502

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)
20 Sep 2019 AP01 Appointment of Mr Alistair John David Hardie as a director on 19 September 2019
27 Jun 2019 TM01 Termination of appointment of Paul Anton Trent as a director on 27 June 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 CH04 Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018
12 Jul 2018 PSC05 Change of details for Charles Taylor Holdings Limited as a person with significant control on 11 April 2018
26 Jun 2018 TM01 Termination of appointment of Jeremy Paul Grose as a director on 21 June 2018
22 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
21 Jun 2018 TM01 Termination of appointment of Luisa Carlotta Barile as a director on 9 May 2018
11 Apr 2018 AD01 Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018
14 Dec 2017 TM01 Termination of appointment of Thomas Damian Ely as a director on 7 December 2017
01 Nov 2017 PSC02 Notification of Charles Taylor Holdings Limited as a person with significant control on 6 April 2016
04 Oct 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 TM01 Termination of appointment of Christian Heath Schirmer as a director on 27 July 2017
27 Jul 2017 AP01 Appointment of Mr Manjit Singh Takhtar as a director on 27 July 2017
26 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
23 Dec 2016 AP01 Appointment of Mr Gary Raymond Bullock as a director on 23 December 2016
15 Dec 2016 AP01 Appointment of Mr Paul Anton Trent as a director on 9 December 2016
01 Dec 2016 AUD Auditor's resignation
11 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Stephen Card as a director on 1 July 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
21 Jan 2016 AP01 Appointment of Luisa Carlotta Barile as a director on 18 January 2016
08 Jan 2016 TM01 Termination of appointment of Martin John Fone as a director on 8 January 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014