Advanced company searchLink opens in new window

TAYLORED FINANCIAL PLANNING LIMITED

Company number 06290565

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)
10 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
14 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Dec 2013 CERTNM Company name changed taylored mortgages LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
15 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
17 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
27 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
19 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
16 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mr Stewart Leslie Taylor on 22 June 2010
15 Jul 2010 CH01 Director's details changed for Mrs Jean Elfrida Taylor on 22 June 2010
15 Jul 2010 AD01 Registered office address changed from Suite 22 the Pavilion 536 Hall Road Hull E Yorkshire HU6 9BS on 15 July 2010
18 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
14 Jul 2009 363a Return made up to 22/06/09; full list of members
17 Feb 2009 AA Accounts for a dormant company made up to 30 June 2008
23 Sep 2008 363a Return made up to 22/06/08; full list of members
22 Sep 2008 288c Director's change of particulars / stewart taylor / 22/09/2008
22 Sep 2008 288c Director and secretary's change of particulars / jean taylor / 22/09/2008
02 Oct 2007 288c Secretary's particulars changed;director's particulars changed
02 Oct 2007 288c Secretary's particulars changed;director's particulars changed
02 Oct 2007 288c Director's particulars changed
13 Jul 2007 288a New secretary appointed;new director appointed
13 Jul 2007 288a New director appointed