Advanced company searchLink opens in new window

TAYLORED PROPERTY GROUP LIMITED

Company number 06560283

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)
28 Apr 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 303
02 Apr 2014 CH01 Director's details changed for Mr Stephen David Leightley on 31 March 2014
01 Apr 2014 AD01 Registered office address changed from 210 Chillingham Road Newcastle upon Tyne NE6 5LN United Kingdom on 1 April 2014
01 Apr 2014 CH01 Director's details changed for Mr Tim Peter Shearing on 31 March 2014
01 Apr 2014 CH01 Director's details changed for Mr Andrew Taylor on 31 March 2014
01 Apr 2014 CH01 Director's details changed for Mr Stephen David Leightley on 31 March 2014
01 Apr 2014 CH03 Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014
30 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Jan 2014 MR01 Registration of charge 065602830070
16 Dec 2013 MR04 Satisfaction of charge 66 in full
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 303
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 302
29 Jul 2013 CERTNM Company name changed taylored renovations LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
29 Jul 2013 CONNOT Change of name notice
02 Jul 2013 MR01 Registration of charge 065602830069
13 Jun 2013 MR01 Registration of charge 065602830068
11 May 2013 MR01 Registration of charge 065602830067
23 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 66
27 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from 210 Chillingham Road Heaton Newcastle upon Tyne Tyne & Wear NE2 1NL on 25 January 2013
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 65
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 64
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 62
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 63