- 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) |
---|---|---|---|
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|
|
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to 7 Bath Road Bath Road Old Town Swindon Wiltshire SN1 4AS on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mrs Tania Levy on 11 January 2017 | |
11 Jan 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr David Johnathan Ross on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mrs Marilyn Rochelle Jackson on 11 January 2017 | |
11 Jan 2017 | AP04 | Appointment of Lha Bookkeeping Services Ltd as a secretary on 11 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
14 Dec 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 8 December 2015 | |
08 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-08
|