- Company Overview for IBI TAYLOR YOUNG HOLDINGS LIMITED (05501711)
- Filing history for IBI TAYLOR YOUNG HOLDINGS LIMITED (05501711)
- People for IBI TAYLOR YOUNG HOLDINGS LIMITED (05501711)
- Charges for IBI TAYLOR YOUNG HOLDINGS LIMITED (05501711)
- More for IBI TAYLOR YOUNG HOLDINGS LIMITED (05501711)
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 Jan 2015 | SH20 | Statement by Directors | |
07 Jan 2015 | SH19 |
Statement of capital on 7 January 2015
|
|
07 Jan 2015 | CAP-SS | Solvency Statement dated 31/12/14 | |
07 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | AP01 | Appointment of Mr Scott Earle Stewart as a director on 30 June 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Philip Howard Beinhaker as a director on 30 June 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 6 July 2014 with full list of shareholders | |
20 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Mario Michele Bozzo as a director | |
22 Nov 2012 | AP01 | Appointment of Mr David Maxwell Thom as a director | |
22 Nov 2012 | AP01 | Appointment of Mr Philip Howard Beinhaker as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Alan Simpson as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Paul Rushton as a director | |
20 Nov 2012 | TM01 | Termination of appointment of David Gardner as a director | |
23 Oct 2012 | CERTNM |
Company name changed taylor young holdings LIMITED\certificate issued on 23/10/12
|
|
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2012 | CONNOT | Change of name notice | |
09 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
03 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 3 January 2012
|
|
14 Dec 2011 | RESOLUTIONS |
Resolutions
|