Advanced company searchLink opens in new window

TAUNTON PROPERTY CENTRE LTD

Company number 11249537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Sep 2024 CH01 Director's details changed for Mr Jonathan James Hunt on 1 June 2023
12 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
10 Sep 2024 AP01 Appointment of Mr Thomas Alan Howell-Bowley as a director on 1 September 2024
10 Sep 2024 TM01 Termination of appointment of Thomas Bowley as a director on 1 September 2024
10 Sep 2024 AP01 Appointment of Mr Thomas Bowley as a director on 1 September 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 AD01 Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton TA1 3NN England to Brunel House Cook Way Bindon Road Taunton TA2 6BJ on 28 November 2023
28 Nov 2023 AP01 Appointment of Mr Daniel Charles Saunders as a director on 28 November 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 2
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 AD01 Registered office address changed from 5 the Courtyard Higher Comeytrowe Taunton TA4 1EQ England to Wessex Lodge 11-13 Billetfield Taunton TA1 3NN on 6 April 2022
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 AP01 Appointment of Mrs Charlotte Daisy Rooke as a director on 29 September 2021
16 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
16 Apr 2021 PSC04 Change of details for Mr Jonathan Hunt as a person with significant control on 16 April 2021
16 Apr 2021 CH01 Director's details changed for Mr Jonathan Hunt on 16 April 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 AD01 Registered office address changed from Prioryfield House 20 Canon Street Taunton TA1 1SW United Kingdom to 5 the Courtyard Higher Comeytrowe Taunton TA4 1EQ on 6 July 2020
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019