- Company Overview for TAYLOR COURT LIMITED (09907838)
- Filing history for TAYLOR COURT LIMITED (09907838)
- People for TAYLOR COURT LIMITED (09907838)
- More for TAYLOR COURT LIMITED (09907838)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
05 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | TM01 | Termination of appointment of Claire Freeman as a director on 5 November 2020 | |
14 Jan 2022 | AD01 | Registered office address changed from 17 Alban Park Hatfield Road St. Albans AL4 0JJ England to 64 Churchill Road Slough SL3 7RB on 14 January 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
19 Aug 2019 | TM02 | Termination of appointment of Lha Bookkeeping Services Ltd as a secretary on 19 August 2019 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | AD01 | Registered office address changed from 17 Hatfield Road St. Albans AL4 0JJ England to 17 Alban Park Hatfield Road St. Albans AL4 0JJ on 18 July 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 7 Bath Road Bath Road Old Town Swindon Wiltshire SN1 4AS England to 17 Hatfield Road St. Albans AL4 0JJ on 19 June 2019 | |
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2019
|
|
11 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | AP01 | Appointment of Dr Claire Freeman as a director on 4 October 2018 | |
19 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Tania Levy as a director on 26 June 2018 |