- Company Overview for TAYMOUTH HOLDINGS LTD (11655173)
- Filing history for TAYMOUTH HOLDINGS LTD (11655173)
- People for TAYMOUTH HOLDINGS LTD (11655173)
- More for TAYMOUTH HOLDINGS LTD (11655173)
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
|
|
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
|
|
15 May 2019 | TM01 | Termination of appointment of Abdou Razak Amadou as a director on 30 April 2019 |