- Company Overview for THE TAYLOR PARTNERSHIP LIMITED (06286333)
- Filing history for THE TAYLOR PARTNERSHIP LIMITED (06286333)
- People for THE TAYLOR PARTNERSHIP LIMITED (06286333)
- Charges for THE TAYLOR PARTNERSHIP LIMITED (06286333)
- Registers for THE TAYLOR PARTNERSHIP LIMITED (06286333)
- More for THE TAYLOR PARTNERSHIP LIMITED (06286333)
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) |
---|---|---|---|
06 Jun 2018 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
06 Jun 2018 | AP03 | Appointment of William Garrahan as a secretary on 31 January 2018 | |
06 Jun 2018 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
05 Jun 2018 | PSC02 | Notification of Newland Chase Limited as a person with significant control on 31 January 2018 | |
05 Jun 2018 | PSC07 | Cessation of Mark Patrick Taylor as a person with significant control on 31 January 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to Skyline House First Floor 200 Union Street London SE1 0LX on 5 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Bartlett Harwood Iv as a director on 31 January 2018 | |
05 Jun 2018 | AP01 | Appointment of Ms Sophy Frances King as a director on 31 January 2018 | |
05 Jun 2018 | AP01 | Appointment of Peter Fox as a director on 31 January 2018 | |
05 Jun 2018 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 31 January 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from 11-13 Old Main Street Bingley West Yorkshire BD16 2RH to 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 19 February 2016 | |
23 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Mark Patrick Taylor on 1 January 2014 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
22 May 2014 | AD01 | Registered office address changed from C/O Jwpcreers 20-24 Park Street Selby North Yorkshire YO8 4PW England on 22 May 2014 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Mr Mark Patrick Taylor on 1 February 2013 | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |