- Company Overview for TAYLOR BENN BROMLEY LIMITED (11762336)
- Filing history for TAYLOR BENN BROMLEY LIMITED (11762336)
- People for TAYLOR BENN BROMLEY LIMITED (11762336)
- More for TAYLOR BENN BROMLEY LIMITED (11762336)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
04 Feb 2025 | AP01 | Appointment of Mr Iain Cooper as a director on 31 January 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Ben Taylor as a director on 31 January 2025 | |
08 Aug 2024 | AD01 | Registered office address changed from 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ England to 85 Great Portland Street London W1W 7LT on 8 August 2024 | |
23 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
17 Oct 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
27 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
19 Jan 2023 | PSC02 | Notification of Proteus Ventures Limited as a person with significant control on 14 January 2023 | |
26 Apr 2022 | AP01 | Appointment of Mr Andrew Robert Benn as a director on 15 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Wayne Shannon Albutt as a director on 15 April 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
18 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
16 Aug 2021 | AD01 | Registered office address changed from PO Box 13105 Royal Mail Connaught Avenue Frinton-on-Sea CO13 3BP England to 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ on 16 August 2021 | |
15 Aug 2021 | AD01 | Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to PO Box 13105 Royal Mail Connaught Avenue Frinton-on-Sea CO13 3BP on 15 August 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Mar 2021 | AP01 | Appointment of Wayne Shannon Albutt as a director on 26 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
22 Mar 2021 | PSC05 | Change of details for Taylor Maximus Group Limited as a person with significant control on 6 January 2021 | |
22 Mar 2021 | PSC05 | Change of details for Taylor Benn Ventures Limited as a person with significant control on 23 November 2020 | |
23 Feb 2021 | SH03 | Purchase of own shares. | |
05 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 6 January 2021
|
|
19 Jan 2021 | PSC07 | Cessation of Jason Cannon as a person with significant control on 6 January 2021 |