- Company Overview for TAYLOR ESTATES (MANAGEMENT) LIMITED (05318961)
- Filing history for TAYLOR ESTATES (MANAGEMENT) LIMITED (05318961)
- People for TAYLOR ESTATES (MANAGEMENT) LIMITED (05318961)
- Charges for TAYLOR ESTATES (MANAGEMENT) LIMITED (05318961)
- More for TAYLOR ESTATES (MANAGEMENT) LIMITED (05318961)
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) |
---|---|---|---|
07 Feb 2014 | AR01 | Annual return made up to 22 December 2013 with full list of shareholders | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jan 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Sheilagh Frances Taylor on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Annette Marie Jones on 23 December 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Apr 2009 | 88(2) | Ad 31/03/09\gbp si 40000@1=40000\gbp ic 10000/50000\ | |
27 Jan 2009 | CERTNM | Company name changed taylor phillips (estates) LIMITED\certificate issued on 28/01/09 | |
09 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Apr 2008 | 288b | Appointment terminated director julie phillips | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: 12 - 14 preston old road, freckleton, preston lancashire PR4 1PD | |
07 Feb 2008 | 363a | Return made up to 22/12/07; full list of members | |
07 Feb 2008 | 190 | Location of debenture register | |
07 Feb 2008 | 353 | Location of register of members | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: 164 preston road, grimsargh preston lancashire PR2 5JS | |
07 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Aug 2007 | 288a | New director appointed |