- Company Overview for TAYLOR PATTERSON GROUP LIMITED (08088944)
- Filing history for TAYLOR PATTERSON GROUP LIMITED (08088944)
- People for TAYLOR PATTERSON GROUP LIMITED (08088944)
- Charges for TAYLOR PATTERSON GROUP LIMITED (08088944)
- More for TAYLOR PATTERSON GROUP LIMITED (08088944)
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) |
---|---|---|---|
21 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
11 May 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 31 May 2016 | |
16 Oct 2015 | SH19 |
Statement of capital on 16 October 2015
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Oct 2015 | MR04 | Satisfaction of charge 080889440003 in full | |
12 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2015 | AUD | Auditor's resignation | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | SH20 | Statement by Directors | |
05 Oct 2015 | CAP-SS | Solvency Statement dated 08/09/15 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | AD01 | Registered office address changed from Winckley Gardens Mount Street Preston Lancashire PR1 8RY to Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY on 25 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Ian Thomas Mattioli as a director on 8 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Mark Anthony Smith as a director on 8 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Nathan James Mclean Imlach as a director on 8 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Jason Peter Street as a director on 8 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of James Edward Thompson as a director on 8 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mrs Gillian Mary Bardin as a director on 30 May 2012 | |
24 Sep 2015 | TM01 | Termination of appointment of Gillian Mary Bardin as a director on 8 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Keith Anthony Pressler as a director on 8 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Louise Ashley Potter as a director on 8 September 2015 | |
04 Jun 2015 | AR01 | Annual return made up to 30 May 2015 with full list of shareholders | |
03 Jun 2015 | CAP-SS | Solvency statement dated 23/04/15 | |
03 Jun 2015 | SH19 |
Statement of capital on 3 June 2015
|
|
23 May 2015 | CERTNM |
Company name changed lanson house LIMITED\certificate issued on 23/05/15
|