- 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) |
---|---|---|---|
16 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Andrew Taylor on 9 April 2008 | |
21 Sep 2009 | 88(2) | Ad 14/08/09\gbp si 100@1=100\gbp ic 200/300\ | |
15 Jun 2009 | 288b | Appointment terminated secretary david fisher | |
15 Jun 2009 | 288a | Secretary appointed tim shearing | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 54 albemarle avenue west jesmond newcastle upon tyne NE2 3NQ united kingdom | |
12 Jun 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
22 May 2009 | 288a | Director appointed mr tim shearing | |
21 May 2009 | 88(2) | Ad 18/05/09\gbp si 100@1=100\gbp ic 100/200\ | |
21 May 2009 | 288a | Director appointed mr stephen david leightley | |
15 May 2009 | 363a | Return made up to 09/04/09; full list of members | |
09 Apr 2008 | NEWINC | Incorporation |