D TAYLOR PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 23/08/2323 August 2023 | Registration of charge 113079210002, created on 2023-08-22 |
| 14/07/2314 July 2023 | Amended total exemption full accounts made up to 2022-04-30 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 01/11/211 November 2021 | Registration of a charge with Charles court order to extend. Charge code 113079210001, created on 2020-11-03 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-04-30 |
| 05/07/215 July 2021 | Registered office address changed from Rae House Dane Street Bishop's Stortford CM23 3BT England to Golden Boar Golden Boar the Street Freckenham Bury St. Edmunds IP28 8HZ on 2021-07-05 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-04-12 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 27/04/2020 |
| 27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND |
| 27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM THE GOLDEN BOAR THE STREET FRECKENHAM BURY ST. EDMUNDS IP28 8HZ ENGLAND |
| 20/04/2020 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM NEWTOWN HOUSE HOTEL MANOR ROAD HAYLING ISLAND PO11 0QR UNITED KINGDOM |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 13/04/1813 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company