TAYLORS PROPERTY DEVELOPMENTS LIMITED

Redroofs Redroofs, Tenbury Wells, WR15 8EN, Worcestershire, England
StatusACTIVE
Company No.06415120
CategoryPrivate Limited Company
Incorporated01 Nov 2007
Age16 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

TAYLORS PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 06415120. It was incorporated 16 years, 7 months, 7 days ago, on 01 November 2007. The company address is Redroofs Redroofs, Tenbury Wells, WR15 8EN, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-29

Charge number: 064151200009

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064151200008

Charge creation date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-16

Charge number: 064151200007

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Michael Grant Maton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Nov 2019

Category: Address

Type: AD02

New address: Redroofs Berrington Road Tenbury Wells Worcestershire WR15 8EN

Old address: 5 Deansway Worcester WR1 2JG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harrison Clark (Secretarial) Limited

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: Edgar House Berrow Green Road Martley Worcester Worcestershire WR6 6PQ

New address: Redroofs Berrington Road Tenbury Wells Worcestershire WR15 8EN

Change date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Robert Edgar Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change sail address company

Date: 11 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064151200006

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grahame Roy Taylor

Change date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Grant Maton

Change date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Edgar Taylor

Change date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Stephen Donald Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taylors of martley properties LIMITED\certificate issued on 19/10/10

Documents

View document PDF

Change of name notice

Date: 19 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grahame Roy Taylor

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Donald Taylor

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Robert Edgar Taylor

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Grant Maton

Change date: 2009-11-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-24

Officer name: Harrison Clark (Secretarial) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 30/09/2009

Documents

View document PDF

Miscellaneous

Date: 01 Sep 2009

Category: Miscellaneous

Type: MISC

Description: Form 225

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from edgar house berrow green road martley worcestershire WR6 6PQ

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael grant maton

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Statement of affairs

Date: 27 Aug 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 15/08/08\gbp si 61999@1=61999\gbp si [email protected]=3162\gbp ic 1/65162\

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/08/08

Documents

View document PDF

Resolution

Date: 27 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from 5 centre court vine lane halesowen west midlands B63 3EB

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed robert edgar taylor

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed grahame roy taylor

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed stephen donald taylor

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed harrison clark (secretarial) LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jaspirit jagdev

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter copsey

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mfg company formations 53 LIMITED\certificate issued on 20/03/08

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 01 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREZZUK LIMITED

15 KINGSMUIR CLOSE,MORECAMBE, LANCASTER,LA3 2UE

Number:11175337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C D S GROUNDWORKS LTD

494 MILL LANE,SALISBURY,SP4 8JJ

Number:10761991
Status:ACTIVE
Category:Private Limited Company

FINAL FRONTIER SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10559401
Status:ACTIVE
Category:Private Limited Company

OFFICE VERWALTUNGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08199692
Status:ACTIVE
Category:Private Limited Company

PENTLAND PLUMBING & HEATING CONTRACTORS LTD

MAYFAIR HOUSE,WESTERHOPE,NE5 1NB

Number:11665459
Status:ACTIVE
Category:Private Limited Company

PRECISION DRONE SERVICES LTD

26 WILD RIDINGS,FAREHAM,PO14 3BU

Number:11781485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source