- Company Overview for TAUNTON PROPERTY CENTRE LTD (11249537)
- Filing history for TAUNTON PROPERTY CENTRE LTD (11249537)
- People for TAUNTON PROPERTY CENTRE LTD (11249537)
- More for TAUNTON PROPERTY CENTRE LTD (11249537)
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
|
|
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 |