Advanced company searchLink opens in new window

TAYLORED PROPERTIES (NE) LTD

Company number 06530341

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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