- Company Overview for TAYLORED PROPERTY GROUP LIMITED (06560283)
- Filing history for TAYLORED PROPERTY GROUP LIMITED (06560283)
- People for TAYLORED PROPERTY GROUP LIMITED (06560283)
- Charges for TAYLORED PROPERTY GROUP LIMITED (06560283)
- More for TAYLORED PROPERTY GROUP LIMITED (06560283)
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
|
|
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
|
|
25 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 21 October 2013
|
|
29 Jul 2013 | CERTNM |
Company name changed taylored renovations LIMITED\certificate issued on 29/07/13
|
|
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 |