Advanced company searchLink opens in new window

TAYLOR FRANKS PROPERTY INVESTMENTS LTD

Company number 12326996

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)
17 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with updates
08 Oct 2024 AP01 Appointment of Mrs Shelley Taylor as a director on 24 September 2024
08 Oct 2024 TM01 Termination of appointment of David Andrew Taylor as a director on 24 September 2024
24 Aug 2024 PSC08 Notification of a person with significant control statement
15 Aug 2024 PSC07 Cessation of Daniel Oliver Taylor as a person with significant control on 15 August 2024
15 Aug 2024 PSC07 Cessation of David Andrew Taylor as a person with significant control on 15 August 2024
15 Aug 2024 PSC07 Cessation of Jonathan James Franks as a person with significant control on 15 August 2024
27 Jul 2024 PSC04 Change of details for David Andrew Taylor as a person with significant control on 1 July 2024
27 Jul 2024 PSC04 Change of details for Daniel Oliver Taylor as a person with significant control on 1 July 2024
24 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
11 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
03 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Jul 2022 AAMD Amended total exemption full accounts made up to 30 November 2020
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
10 Apr 2021 PSC01 Notification of Jonathan James Franks as a person with significant control on 19 February 2020
10 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
10 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
10 Apr 2021 AD01 Registered office address changed from 101 Wanstead Park Road Ilford Essex England IG1 3th England to 4 Nutter Lane London E11 2HY on 10 April 2021
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 AP01 Appointment of Mr Jonathan James Franks as a director on 19 February 2020
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19