48-49 NORTH STREET TAUNTON LIMITED
Company number 12245005
- Company Overview for 48-49 NORTH STREET TAUNTON LIMITED (12245005)
- Filing history for 48-49 NORTH STREET TAUNTON LIMITED (12245005)
- People for 48-49 NORTH STREET TAUNTON LIMITED (12245005)
- Charges for 48-49 NORTH STREET TAUNTON LIMITED (12245005)
- More for 48-49 NORTH STREET TAUNTON LIMITED (12245005)
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) |
---|---|---|---|
02 Jan 2025 | MR01 | Registration of charge 122450050005, created on 16 December 2024 | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Dec 2024 | MR01 | Registration of charge 122450050003, created on 16 December 2024 | |
31 Dec 2024 | MR01 | Registration of charge 122450050004, created on 16 December 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
10 May 2024 | PSC04 | Change of details for Mr Richard William Roger Churchill as a person with significant control on 30 April 2024 | |
10 May 2024 | PSC07 | Cessation of Quintin Gervase Dalglish Bull as a person with significant control on 30 April 2024 | |
10 May 2024 | TM01 | Termination of appointment of Quintin Gervase Dalglish Bull as a director on 30 April 2024 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
14 Jun 2023 | MR01 | Registration of charge 122450050002, created on 13 June 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
28 Apr 2023 | TM01 | Termination of appointment of Christopher James Stewart St George Vane-Tempest as a director on 28 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Christopher James Stewart St George Vane-Tempest as a person with significant control on 28 April 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 24 February 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Feb 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
12 Oct 2021 | PSC04 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 27 July 2021 | |
11 Aug 2021 | MR01 | Registration of charge 122450050001, created on 11 August 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 27 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Quintin Gervase Dalglish Bull on 27 July 2021 | |
28 Jul 2021 | PSC01 | Notification of Christopher James Stewart St George Vane-Tempest as a person with significant control on 27 July 2021 |