Advanced company searchLink opens in new window

TAYMOUNT LIMITED

Company number 04833110

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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