GRENFELL PARK (TAPLOW) MANAGEMENT COMPANY LIMITED
Company number 08264906
- Company Overview for GRENFELL PARK (TAPLOW) MANAGEMENT COMPANY LIMITED (08264906)
- Filing history for GRENFELL PARK (TAPLOW) MANAGEMENT COMPANY LIMITED (08264906)
- People for GRENFELL PARK (TAPLOW) MANAGEMENT COMPANY LIMITED (08264906)
- More for GRENFELL PARK (TAPLOW) MANAGEMENT COMPANY LIMITED (08264906)
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) |
---|---|---|---|
20 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 May 2024 | AP01 | Appointment of Mr Robert Michael Collins as a director on 2 May 2024 | |
15 Apr 2024 | AP04 | Appointment of Eaves Property Management Services Limited as a secretary on 15 April 2024 | |
12 Apr 2024 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 1 April 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
12 Apr 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Suite N.1 Stubbings House Henley Road Maidenhead SL6 6QL on 12 April 2024 | |
08 Dec 2023 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
10 Sep 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 10 September 2021 | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Jun 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 9 June 2021 | |
08 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
08 Jan 2021 | TM01 | Termination of appointment of Fairfield Company Secretaries Limited as a director on 8 January 2021 | |
08 Jan 2021 | PSC07 | Cessation of Taylor Wimpey Uk Limited as a person with significant control on 8 January 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Bartosz Bukowski as a director on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Craig Christian Hulbert as a director on 8 January 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Benjamin Vincent as a director on 8 January 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Craig Christian Hulbert on 11 August 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates |