TAYLORS PROPERTY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06415120 |
Category | Private Limited Company |
Incorporated | 01 Nov 2007 |
Age | 16 years, 7 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 11 Nov 2013
Category: Address
Type: AD03
Documents
Mortgage create with deed with charge number
Date: 24 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064151200006
Documents
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
Legacy
Date: 04 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 19 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 30/09/2009
Documents
Miscellaneous
Date: 01 Sep 2009
Category: Miscellaneous
Type: MISC
Description: Form 225
Documents
Legacy
Date: 02 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael grant maton
Documents
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
Legacy
Date: 27 Aug 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/08/08
Documents
Resolution
Date: 27 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed robert edgar taylor
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed grahame roy taylor
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed stephen donald taylor
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed harrison clark (secretarial) LIMITED
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jaspirit jagdev
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter copsey
Documents
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
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
15 KINGSMUIR CLOSE,MORECAMBE, LANCASTER,LA3 2UE
Number: | 11175337 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
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 |
26 WILD RIDINGS,FAREHAM,PO14 3BU
Number: | 11781485 |
Status: | ACTIVE |
Category: | Private Limited Company |