- Company Overview for TAYMOUNT LIMITED (04833110)
- Filing history for TAYMOUNT LIMITED (04833110)
- People for TAYMOUNT LIMITED (04833110)
- Charges for TAYMOUNT LIMITED (04833110)
- More for TAYMOUNT LIMITED (04833110)
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) |
---|---|---|---|
19 Jun 2019 | TM01 | Termination of appointment of Dawn Margaret Curtis as a director on 19 June 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
17 Jul 2017 | PSC04 | Change of details for Mr Glenn Jeffrey Taylor as a person with significant control on 29 March 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mrs Enid Margaret Taylor as a person with significant control on 29 March 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Dec 2016 | AP01 | Appointment of Mrs Dawn Margaret Curtis as a director on 5 December 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mrs Enid Margaret Taylor on 5 December 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Glenn Jeffrey Taylor on 5 December 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
25 May 2016 | AD01 | Registered office address changed from 70 Howard Drive Letchworth Garden City Hertfordshire SG6 2DQ to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ on 25 May 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Apr 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Patrick Gerald Brennan as a director on 27 October 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
14 Jul 2015 | AP01 | Appointment of Mr Patrick Gerald Brennan as a director on 14 July 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | MR01 | Registration of charge 048331100002, created on 3 December 2014 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | TM01 | Termination of appointment of Patrick Gerald Brennan as a director on 1 July 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Patrick Gerald Brennan as a director |