- Company Overview for TAYBURTON HOLDINGS LIMITED (09296241)
- Filing history for TAYBURTON HOLDINGS LIMITED (09296241)
- People for TAYBURTON HOLDINGS LIMITED (09296241)
- More for TAYBURTON HOLDINGS LIMITED (09296241)
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) |
---|---|---|---|
26 Jun 2017 | AD01 | Registered office address changed from Unit 3 Fengate Trade Park Peterborough Cambs PE1 5XA to 2 Bramhall Place Storeys Bar Road Peterborough PE1 5YS on 26 June 2017 | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Aaron Taylor on 1 November 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mr Oliver Mark Warburton on 1 November 2015 | |
19 May 2015 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson, 8/12 Priestgate Peterborough Cambridgeshire PE1 1JA United Kingdom to Unit 3 Fengate Trade Park Peterborough Cambs PE1 5XA on 19 May 2015 | |
02 Apr 2015 | SH08 | Change of share class name or designation | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | AA01 | Current accounting period shortened from 30 November 2015 to 31 July 2015 | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|