TAYLORS OF MARTLEY PROPERTIES LIMITED

Redroofs Redroofs, Tenbury Wells, WR15 8EN, Worcestershire, England
StatusACTIVE
Company No.09970075
CategoryPrivate Limited Company
Incorporated26 Jan 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

TAYLORS OF MARTLEY PROPERTIES LIMITED is an active private limited company with number 09970075. It was incorporated 8 years, 3 months, 21 days ago, on 26 January 2016. 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: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Grant Maton

Termination date: 2020-02-06

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-08

Officer name: Harrison Clark (Secretarial) Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2018

Category: Address

Type: AD02

Old address: 5 Deansway Worcester WR1 2JG England

New address: Redroofs Berrington Road Tenbury Wells WR15 8EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Taylor

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Mary Taylor

Appointment date: 2017-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Feb 2017

Category: Address

Type: AD03

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change sail address company with new address

Date: 08 Feb 2017

Category: Address

Type: AD02

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Change account reference date company current shortened

Date: 22 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: Redroofs Berrington Road Tenbury Wells Worcestershire WR15 8EN

Old address: Berrow Green Road Martley Worcestershire WR6 6PQ United Kingdom

Change date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Grant Maton

Appointment date: 2016-03-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-03

Officer name: Harrison Clark (Secretarial) Limited

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-03

Capital : 2,000 GBP

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB INNOVATE LTD

BEECH HOUSE, HARRIS PARK,PRESTON,PR2 9AB

Number:11966031
Status:ACTIVE
Category:Private Limited Company

DATA LAW GROUP LTD

20 KINGS ROAD,LEE-ON-SOLENT,PO13 9NU

Number:11180890
Status:ACTIVE
Category:Private Limited Company

DIAMOND HYDRAULICS LIMITED

5 BEECH CROFT,MADELEY, NR. CREWE,CW3 9HB

Number:08639548
Status:ACTIVE
Category:Private Limited Company

FITNESS WORX ACADEMY LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:11851554
Status:ACTIVE
Category:Private Limited Company

JACK SPARKS LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:10508077
Status:ACTIVE
Category:Private Limited Company

RUCK & RUCK LLP

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:OC420755
Status:ACTIVE
Category:Limited Liability Partnership

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