- Company Overview for TAYLORED PROPERTIES (NE) LTD (06530341)
- Filing history for TAYLORED PROPERTIES (NE) LTD (06530341)
- People for TAYLORED PROPERTIES (NE) LTD (06530341)
- Charges for TAYLORED PROPERTIES (NE) LTD (06530341)
- More for TAYLORED PROPERTIES (NE) LTD (06530341)
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) |
---|---|---|---|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
02 Apr 2014 | AD01 | Registered office address changed from 2 2 St Peters Road Wallsend North Tyneside NE28 7LG England on 2 April 2014 | |
02 Apr 2014 | CH03 | Secretary's details changed for Mr Andrew Taylor on 31 March 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 210 Chillingham Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5LN on 2 April 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Andrew Taylor on 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Mr Andrew Taylor on 11 March 2012 | |
29 May 2013 | CH03 | Secretary's details changed for Mr Andrew Taylor on 11 March 2012 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from 54 Albermarle Avenue West Jesmond Newcastle upon Tyne Tyne & Wear NE2 3NQ United Kingdom on 21 June 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 38 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 36 | |
15 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
28 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:35
|
|
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
14 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:34
|