Advanced company searchLink opens in new window

TAYLOR ROSE RESIDENTIAL LETTINGS LIMITED

Company number 05665126

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)
30 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
13 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
29 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
03 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
21 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
03 Aug 2020 AD01 Registered office address changed from Morford Road Aldridge Walsall West Midlands WS9 8TF England to C/O Henleys Security Doors Ltd Unit 7B Gatehouse Trading Estate Lichfield Road Walsall West Midlands WS8 6JZ on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mr Steven Jevons as a person with significant control on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Steven Jevons on 3 August 2020
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
13 Jun 2018 AD01 Registered office address changed from Unit 4 Morford Road Aldridge Walsall West Midlands WS9 8TF England to Morford Road Aldridge Walsall West Midlands WS9 8TF on 13 June 2018
13 Jun 2018 PSC04 Change of details for Mr Steven Jevons as a person with significant control on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Steven Jevons on 13 June 2018
16 Apr 2018 AD01 Registered office address changed from 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Unit 4 Morford Road Aldridge Walsall West Midlands WS9 8TF on 16 April 2018
26 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
09 Aug 2017 CH01 Director's details changed for Mr Steven Jevons on 19 April 2017
09 Aug 2017 PSC04 Change of details for Mr Steven Jevons as a person with significant control on 19 April 2017