- Company Overview for TAYLOR MORRISON LTD (09866838)
- Filing history for TAYLOR MORRISON LTD (09866838)
- People for TAYLOR MORRISON LTD (09866838)
- Charges for TAYLOR MORRISON LTD (09866838)
- Insolvency for TAYLOR MORRISON LTD (09866838)
- More for TAYLOR MORRISON LTD (09866838)
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 Jan 2024 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 16 January 2024 | |
12 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2024 | LIQ02 | Statement of affairs | |
23 Jun 2023 | AA01 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
13 Jan 2023 | CH01 | Director's details changed for Mr Damian Towns on 1 January 2022 | |
13 Jan 2023 | PSC04 | Change of details for Mr Damian Towns as a person with significant control on 1 January 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
27 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
12 Jul 2021 | TM01 | Termination of appointment of Loretta Cilliers as a director on 31 May 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
09 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
10 Feb 2020 | AP01 | Appointment of Loretta Cilliers as a director on 10 February 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Jo Towns as a secretary on 2 December 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 8 January 2020 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
02 Dec 2019 | PSC04 | Change of details for Mr Damian Towns as a person with significant control on 10 November 2016 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates |