TAYLOR ROSE RESIDENTIAL LETTINGS LIMITED
Company number 05665126
- Company Overview for TAYLOR ROSE RESIDENTIAL LETTINGS LIMITED (05665126)
- Filing history for TAYLOR ROSE RESIDENTIAL LETTINGS LIMITED (05665126)
- People for TAYLOR ROSE RESIDENTIAL LETTINGS LIMITED (05665126)
- More for TAYLOR ROSE RESIDENTIAL LETTINGS LIMITED (05665126)
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 |