JAYNE TAYLOR AESTHETICS LIMITED

2 Cheriton Drive 2 Cheriton Drive, Bradford, BD13 1QS, England
StatusACTIVE
Company No.10660588
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

JAYNE TAYLOR AESTHETICS LIMITED is an active private limited company with number 10660588. It was incorporated 7 years, 1 month, 18 days ago, on 09 March 2017. The company address is 2 Cheriton Drive 2 Cheriton Drive, Bradford, BD13 1QS, England.



Company Fillings

Change to a person with significant control

Date: 27 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Louise Taylor

Change date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Gledstone

Change date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Louise Taylor

Change date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

New address: 2 Cheriton Drive Queensbury Bradford BD13 1QS

Old address: 14 Weston Vale Road Queensbury Bradford BD13 2HY England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Gledstone

Appointment date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Paul Gledstone

Cessation date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Sam Lewis Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Mrs Jayne Louise Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-08

Psc name: Andrew Paul Gledstone

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-08

Psc name: Jayne Louise Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayne Louise Taylor

Notification date: 2017-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 14 Weston Vale Road Queensbury Bradford BD13 2HY

Old address: 14 Weston Road Queensbury Bradford West Yorkshire BD13 2HY England

Change date: 2017-03-29

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CP BUSINESS & ADMINISTRATION SERVICES LIMITED

35 TEMPSFORD AVENUE,BOREHAMWOOD,WD6 2PD

Number:09290134
Status:ACTIVE
Category:Private Limited Company

DIGITAL INFO UK LTD

8 MANOR WAY,SOUTHALL,UB2 5JJ

Number:11838640
Status:ACTIVE
Category:Private Limited Company

KING'S LYNN FOOTBALL CLUB LTD

SUITE 203 27,KING'S LYNN,PE30 1JJ

Number:07104064
Status:ACTIVE
Category:Private Limited Company

PURPLE POPPY SUSSEX LIMITED

139-141 MONTAGUE STREET,WORTHING,BN11 3BX

Number:11330345
Status:ACTIVE
Category:Private Limited Company

ROB JOHNSON LEGAL LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:10416118
Status:ACTIVE
Category:Private Limited Company

STANROSE SOLUTIONS LIMITED

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:07703324
Status:ACTIVE
Category:Private Limited Company

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