Advanced company searchLink opens in new window

TAYMOUNT HOLDINGS LIMITED

Company number 09579705

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)
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
  • GBP 147.05
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 147.05
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 147.05
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted