TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED
Company number 10564374
- Company Overview for TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED (10564374)
- Filing history for TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED (10564374)
- People for TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED (10564374)
- More for TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED (10564374)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Oct 2023 | AD01 | Registered office address changed from C/O Apfor Tax & Consultancy Llp Suite 2 the Old Factory Offices 8 Hawley Road Hinckley Leicestershire LE10 0PR United Kingdom to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 23 October 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
23 Jun 2022 | CH01 | Director's details changed for Mr Edward John Rogers on 22 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Edward John Rogers as a director on 22 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Simon Robert Mcculloch as a director on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ England to C/O Apfor Tax & Consultancy Llp Suite 2 the Old Factory Offices 8 Hawley Road Hinckley Leicestershire LE10 0PR on 22 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Dale Michael White as a director on 22 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Barry John Howard as a director on 22 June 2022 | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
15 Jun 2022 | RT01 | Administrative restoration application | |
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2020 | CH01 | Director's details changed for Mr Barry John Howard on 29 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |