Advanced company searchLink opens in new window

TAYLOR PATTERSON GROUP LIMITED

Company number 08088944

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)
21 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8,500
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
  • GBP 8,500
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
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2015 SH20 Statement by Directors
05 Oct 2015 CAP-SS Solvency Statement dated 08/09/15
05 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 328,500
23 May 2015 CERTNM Company name changed lanson house LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-04-23