Advanced company searchLink opens in new window

TAYLOR BENN BROMLEY LIMITED

Company number 11762336

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)
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
  • GBP 40.00
19 Jan 2021 PSC07 Cessation of Jason Cannon as a person with significant control on 6 January 2021