- Company Overview for JAMES TAYLOR AND PARTNERS LIMITED (07081935)
- Filing history for JAMES TAYLOR AND PARTNERS LIMITED (07081935)
- People for JAMES TAYLOR AND PARTNERS LIMITED (07081935)
- Charges for JAMES TAYLOR AND PARTNERS LIMITED (07081935)
- Registers for JAMES TAYLOR AND PARTNERS LIMITED (07081935)
- More for JAMES TAYLOR AND PARTNERS LIMITED (07081935)
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) |
---|---|---|---|
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
21 Sep 2018 | TM01 | Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Dr Steven John Preddy as a director on 14 September 2018 | |
12 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
12 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
12 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
12 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Mar 2018 | AP01 | Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018 | |
27 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 Dec 2017 | AD02 | Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ | |
08 Dec 2017 | CH04 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
30 Nov 2017 | CH01 | Director's details changed for Mr Ian David Wood on 27 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 27 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Dr Robin James Bryant on 27 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Dr Edward Joseph Coyle on 27 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 27 November 2017 | |
27 Nov 2017 | PSC05 | Change of details for Xeon Smiles Uk Ltd as a person with significant control on 24 November 2017 | |
11 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
11 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
11 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
11 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
14 Jul 2017 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Julian Francis Perry as a director on 30 June 2017 |