TAYLOR MASON LTD
Status | ACTIVE |
Company No. | 07806686 |
Category | Private Limited Company |
Incorporated | 12 Oct 2011 |
Age | 12 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
TAYLOR MASON LTD is an active private limited company with number 07806686. It was incorporated 12 years, 7 months, 20 days ago, on 12 October 2011. The company address is 186 St. Albans Road, Watford, WD24 4AS, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type dormant
Date: 15 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: 186 st. Albans Road Watford WD24 4AS
Old address: 1 Lancaster Road High Wycombe HP12 3YZ England
Change date: 2023-01-06
Documents
Mortgage satisfy charge full
Date: 06 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078066860001
Documents
Accounts with accounts type dormant
Date: 08 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Old address: 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH England
New address: 1 Lancaster Road High Wycombe HP12 3YZ
Change date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 23 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-23
Officer name: Julia Hester
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 23 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-23
Officer name: Mr Nicholas Hester
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 23 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 13 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type dormant
Date: 15 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Nicholas James Mark Hester
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Hester
Appointment date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
New address: 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH
Old address: , 76 Lincoln Road, Cressex Business Park, High Wycombe, - Please Choose a State -, HP12 3RH, United Kingdom
Change date: 2016-07-12
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
Old address: , C/O the Fish Partnership, the Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN
New address: 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078066860001
Charge creation date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type dormant
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 29 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mr Nicholas James Mark Hester
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Some Companies
ARMI KYLLONEN FINANCE CONTRACTOR SOLUTIONS LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10322718 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLY MANSIONS ESTATE AGENTS LIMITED
UNIT 10 SHAFERS ARCADE,BENFLEET,SS7 5SF
Number: | 10076575 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A HARBEN PARADE,LONDON,NW3 6LH
Number: | 00743306 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 ARCHEL ROAD,LONDON,W14 9QP
Number: | 09578686 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11563508 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 DRAKE STREET,ROCHDALE,OL16 1PJ
Number: | 10327768 |
Status: | ACTIVE |
Category: | Private Limited Company |