Advanced company searchLink opens in new window

ROS TAYLOR COMPANY (HOLDINGS) LIMITED

Company number 08824806

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Authorised to grant shares 14/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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