TAYLOR HILL AND BOND (TITCHFIELD) LTD
Company number 10975824
- Company Overview for TAYLOR HILL AND BOND (TITCHFIELD) LTD (10975824)
- Filing history for TAYLOR HILL AND BOND (TITCHFIELD) LTD (10975824)
- People for TAYLOR HILL AND BOND (TITCHFIELD) LTD (10975824)
- More for TAYLOR HILL AND BOND (TITCHFIELD) LTD (10975824)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Andrew Furnell on 11 October 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
25 Jul 2022 | PSC05 | Change of details for Amns Holdings Ltd as a person with significant control on 25 May 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Andrew Furnell on 25 May 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 9 Shore Road Warsash Southampton SO31 9FS England to 22 Shore Road Warsash Southampton Hampshire SO31 9FU on 8 April 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
17 Aug 2021 | PSC02 | Notification of Amns Holdings Ltd as a person with significant control on 6 November 2019 | |
17 Aug 2021 | PSC07 | Cessation of Andrew Furnell as a person with significant control on 6 November 2019 | |
03 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 July 2020 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Sep 2020 | CS01 |
Confirmation statement made on 24 July 2020 with no updates
|
|
03 Sep 2020 | CH01 | Director's details changed for Mr Andrew Furnell on 17 March 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Andrew Furnell as a person with significant control on 17 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 48 Murrills House East Street Portchester PO16 9XS England to 9 Shore Road Warsash Southampton SO31 9FS on 16 November 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Martin Taylor as a director on 11 September 2018 |