NEIL TAYLOR INSOLVENCY LIMITED
Status | ACTIVE |
Company No. | 08503369 |
Category | Private Limited Company |
Incorporated | 25 Apr 2013 |
Age | 11 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
NEIL TAYLOR INSOLVENCY LIMITED is an active private limited company with number 08503369. It was incorporated 11 years, 1 month, 10 days ago, on 25 April 2013. The company address is Bennett House Bennett House, Alresford, SO24 9BH, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Change account reference date company previous shortened
Date: 24 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-08-30
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 02 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bloomfield
Termination date: 2022-01-02
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Taylor
Change date: 2022-05-11
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-11
Officer name: Mr Richard Bloomfield
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
New address: Bennett House the Dean Alresford Hampshire SO24 9BH
Change date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 06 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Richard Bloomfield
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085033690003
Charge creation date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2017
Action Date: 07 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085033690002
Charge creation date: 2017-09-07
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Mr Neil Taylor
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-18
Old address: 3 Wesley Gate Queens Road Reading Berks RG1 4AP
New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company current extended
Date: 27 May 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Mortgage create with deed with charge number
Date: 16 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085033690001
Documents
Some Companies
VERULAM POINT,ST ALBANS,AL1 5HE
Number: | 11544452 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ABBEY PARK,BELFAST,BT5 7HR
Number: | NI640467 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGES SQUARE,BRISTOL,BS1 6BA
Number: | 08402234 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLASSY EXCLUSIVE SERVICES LIMITED
FLAT 5 3 ROUNDLEA ROAD,BIRMINGHAM,B31 1DA
Number: | 09215875 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE
Number: | 09359562 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-13 MARKET WALK,,HD1 2QA
Number: | 00138438 |
Status: | ACTIVE |
Category: | Private Limited Company |