MARSHALL TAYLOR PROPERTIES LTD

The Old Rectory The Old Rectory, Skipton, BD23 3JJ, England
StatusACTIVE
Company No.07705870
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

MARSHALL TAYLOR PROPERTIES LTD is an active private limited company with number 07705870. It was incorporated 12 years, 11 months, 3 days ago, on 14 July 2011. The company address is The Old Rectory The Old Rectory, Skipton, BD23 3JJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 19 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: The Old Rectory West Marton Skipton BD23 3JJ England

Change date: 2019-08-02

New address: The Old Rectory West Marton Skipton BD23 3JJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: 85 Brudenell Road London SW17 8DD

New address: The Old Rectory West Marton Skipton BD23 3JJ

Change date: 2019-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 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: 21 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-17

Officer name: Jeremy Marshall Taylor

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Marshall Taylor

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-07-26

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERITON HOMES LTD

11 MAYTREE DRIVE,LEICESTER,LE9 2LP

Number:07593838
Status:ACTIVE
Category:Private Limited Company

HAWKSBILL CLOTHING LTD

3 VARDENS ROAD,LONDON,SW11 1RQ

Number:11835333
Status:ACTIVE
Category:Private Limited Company

HJH CONSULTANCY LIMITED(THE)

121 GREEN LANE,DERBY,DE1 1RZ

Number:01798194
Status:ACTIVE
Category:Private Limited Company

SIS LIVE LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:11610299
Status:ACTIVE
Category:Private Limited Company

SRILAK TECH LIMITED

OFFICE GOLD BUILDING 3 CHISWICK PARK,LONDON,W4 5YA

Number:08637520
Status:ACTIVE
Category:Private Limited Company

THE INQUIRER PUBLISHING COMPANY (2004)

ESSEX HALL,LONDON,WC2R 3HY

Number:04962252
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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