TAYLORVIEW LIMITED
Status | ACTIVE |
Company No. | 09256494 |
Category | Private Limited Company |
Incorporated | 09 Oct 2014 |
Age | 9 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TAYLORVIEW LIMITED is an active private limited company with number 09256494. It was incorporated 9 years, 7 months, 22 days ago, on 09 October 2014. The company address is 150 Station Road, Sidcup, DA15 7AB, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Address
Type: AD01
Old address: 148 the Office Station Road Sidcup Kent DA15 7AB England
Change date: 2023-06-26
New address: 150 Station Road Sidcup DA15 7AB
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Feb 2021
Action Date: 29 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092564940003
Charge creation date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2019
Action Date: 15 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-15
Charge number: 092564940002
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rupinder Kaur Kallar
Termination date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: 148 the Office Station Road Sidcup Kent DA15 7AB
Old address: Kallars 2-4 New King Street Deptford London SE8 3HS England
Documents
Confirmation statement with updates
Date: 11 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
New address: Kallars 2-4 New King Street Deptford London SE8 3HS
Old address: 148 Station Road Sidcup Kent DA15 7AB
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2016
Action Date: 19 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-19
Charge number: 092564940001
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-09
Officer name: Mr Sukhjeev Singh Kallar
Documents
Change person secretary company with change date
Date: 03 Aug 2015
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-09
Officer name: Mrs Rupinder Kaur Kallar
Documents
Some Companies
FRY & COMPANY,,LONDON,SW1V 2PB
Number: | 03241719 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLESWORTH CONSULTANCY LIMITED
41 BORRAGE LANE,RIPON,HG4 2PZ
Number: | 06459961 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11198722 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL WARREN CONSULTING LIMITED
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 09249359 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 PAN TRADE DEPOT,NORTHAMPTON,NN5 6NU
Number: | 10226431 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 SOMERSET AVENUE,LANCASTER,LA1 4BW
Number: | 10312407 |
Status: | ACTIVE |
Category: | Private Limited Company |