ROS TAYLOR COMPANY (HOLDINGS) LIMITED
Company number 08824806
- Company Overview for ROS TAYLOR COMPANY (HOLDINGS) LIMITED (08824806)
- Filing history for ROS TAYLOR COMPANY (HOLDINGS) LIMITED (08824806)
- People for ROS TAYLOR COMPANY (HOLDINGS) LIMITED (08824806)
- Charges for ROS TAYLOR COMPANY (HOLDINGS) LIMITED (08824806)
- More for ROS TAYLOR COMPANY (HOLDINGS) LIMITED (08824806)
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 2020 | PSC02 | Notification of The Career Transition Group Limited as a person with significant control on 9 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of John Laithwaite as a person with significant control on 9 December 2020 | |
14 Dec 2020 | MR01 | Registration of charge 088248060001, created on 9 December 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Alistair Tate on 3 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Roslyn Taylor as a director on 3 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Alistair Tate as a director on 3 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Ms Susan Priscilla Ireland as a director on 3 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Naomi Tamsin Kent as a director on 3 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of John Laithwaite as a director on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Sue Laithwaite as a director on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Danik Lilley as a director on 3 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mrs Gillian Fleur Hayward as a director on 1 August 2019 | |
03 Aug 2020 | AP01 | Appointment of Mr David Wheatcroft as a director on 1 August 2017 | |
03 Aug 2020 | AP01 | Appointment of Mr Russell Albert Burt as a director on 1 August 2017 | |
03 Aug 2020 | TM01 | Termination of appointment of Yvette Laithwaite as a director on 1 August 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | SH08 | Change of share class name or designation | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | AD01 | Registered office address changed from 4th Floor the Peninsula Cheetham Hill Road Manchester M4 4FB England to 3rd Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 9 January 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
15 Mar 2018 | AD01 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 4th Floor the Peninsula Cheetham Hill Road Manchester M4 4FB on 15 March 2018 |