- Company Overview for ROS TAYLOR COMPANY LIMITED (06407764)
- Filing history for ROS TAYLOR COMPANY LIMITED (06407764)
- People for ROS TAYLOR COMPANY LIMITED (06407764)
- Insolvency for ROS TAYLOR COMPANY LIMITED (06407764)
- More for ROS TAYLOR COMPANY LIMITED (06407764)
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) |
---|---|---|---|
21 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
05 Aug 2020 | AP01 | Appointment of Mr David Wheatcroft as a director on 3 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Russell Albert Burt as a director on 3 August 2020 | |
05 Aug 2020 | TM02 | Termination of appointment of John David Young as a secretary on 3 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of John Laithwaite as a director on 3 August 2020 | |
14 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 May 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 29 February 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | AP01 | Appointment of Mr Matthew Michael Roberts as a director on 27 June 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr John Laithwaite as a director on 27 June 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 29 Fendall Street London SE1 3FX England to 3 Hardman Square Manchester M3 3EB on 12 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Gillian Fleur Hayward as a director on 27 June 2019 | |
10 Jul 2019 | PSC02 | Notification of In Touch Networks (Holdings) Limited as a person with significant control on 27 June 2019 | |
10 Jul 2019 | PSC07 | Cessation of Ros Taylor as a person with significant control on 27 June 2019 | |
27 Jun 2019 | PSC04 | Change of details for Ms Ros Taylor as a person with significant control on 26 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Roslyn Taylor on 26 June 2019 | |
21 Jun 2019 | CH03 | Secretary's details changed for John David Young on 20 June 2019 | |
21 Jun 2019 | CH03 | Secretary's details changed for John David Young on 20 June 2019 | |
10 May 2019 | AP01 | Appointment of Mrs Gillian Fleur Hayward as a director on 21 January 2019 | |
15 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
26 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from 19/12 Bermondsey Square London to 29 Fendall Street London SE1 3FX on 20 March 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates |