- Company Overview for TAYMOUNT HOLDINGS LIMITED (09579705)
- Filing history for TAYMOUNT HOLDINGS LIMITED (09579705)
- People for TAYMOUNT HOLDINGS LIMITED (09579705)
- Charges for TAYMOUNT HOLDINGS LIMITED (09579705)
- More for TAYMOUNT HOLDINGS LIMITED (09579705)
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) |
---|---|---|---|
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Nov 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 30 June 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
15 Dec 2017 | AP01 | Appointment of Mrs Dawn Curtis as a director on 13 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
23 Nov 2017 | PSC01 | Notification of Dawn Curtis as a person with significant control on 13 October 2017 | |
23 Nov 2017 | PSC07 | Cessation of Patrick Gerald Brennan as a person with significant control on 13 October 2017 | |
09 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Glenn Jeffrey Taylor on 5 December 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mrs Enid Margaret Taylor on 5 December 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
25 May 2016 | AD01 | Registered office address changed from 70 Howard Drive Letchworth Garden City Hertfordshire SG6 2DQ England to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ on 25 May 2016 | |
27 Oct 2015 | TM01 | Termination of appointment of Patrick Gerald Brennan as a director on 27 October 2015 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
22 Jun 2015 | SH02 | Sub-division of shares on 29 May 2015 | |
22 Jun 2015 | SH08 | Change of share class name or designation | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|