Advanced company searchLink opens in new window

TAYMOUTH HOLDINGS LTD

Company number 11655173

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)
09 Aug 2022 TM01 Termination of appointment of Michael Meldman as a director on 8 August 2022
09 Aug 2022 TM01 Termination of appointment of Schuyler Joyner as a director on 8 August 2022
09 Aug 2022 AP01 Appointment of Mr Matthew Leonard Molton as a director on 8 August 2022
09 Aug 2022 AP01 Appointment of Mr Timothy Luke Trott as a director on 8 August 2022
09 Aug 2022 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 8 August 2022
09 Aug 2022 AP01 Appointment of Mr Paul Harold Mcnaughton as a director on 8 August 2022
09 Aug 2022 AD01 Registered office address changed from 2 Cray Road Sidcup Kent DA14 5DA to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 9 August 2022
09 Aug 2022 PSC04 Change of details for Mr Michael Scott Meldman as a person with significant control on 8 August 2022
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Aug 2021 AA01 Previous accounting period extended from 29 November 2020 to 31 December 2020
23 Mar 2021 AA Accounts for a small company made up to 29 November 2019
25 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
25 Nov 2020 PSC01 Notification of Michael Scott Meldman as a person with significant control on 30 October 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 17/11/2022
25 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 25 November 2020
23 Nov 2020 TM02 Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 30 October 2020
28 Oct 2020 AA01 Previous accounting period shortened from 30 November 2019 to 29 November 2019
03 Aug 2020 AD01 Registered office address changed from 7 John Street London WC1N 2ES United Kingdom to 2 Cray Road Sidcup Kent DA14 5DA on 3 August 2020
08 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
02 Oct 2019 TM01 Termination of appointment of John Martin Brodie Clark as a director on 24 September 2019
17 Jun 2019 CH01 Director's details changed for Mr Schuyler Joyner on 29 May 2019
07 Jun 2019 CH01 Director's details changed for Mr Michael Meldham on 29 May 2019
06 Jun 2019 CH01 Director's details changed for Mr Joseph Lyle Arenson on 29 May 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appt director 24/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2019 TM01 Termination of appointment of Abdou Razak Amadou as a director on 30 April 2019