TAYBER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/12/1216 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/12/1117 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 2ND FLOOR THE ELMS THE STREET CHARMOUTH DORSET DT6 6PE |
10/12/1010 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD NOEL / 01/10/2009 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUBER / 01/10/2009 |
20/12/0920 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERARD TAYLOR / 01/10/2009 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | APPOINTMENT TERMINATED SECRETARY MARSHALL NOEL SECRETARIAL SERVICES LTD |
09/12/089 December 2008 | SECRETARY APPOINTED MR PETER RICHARD NOEL |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
19/11/0719 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | SECRETARY'S PARTICULARS CHANGED |
01/11/051 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
29/10/0429 October 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/12/0218 December 2002 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3BA |
18/12/0218 December 2002 | SECRETARY RESIGNED |
18/12/0218 December 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/03/0211 March 2002 | DIRECTOR RESIGNED |
11/03/0211 March 2002 | NEW SECRETARY APPOINTED |
11/03/0211 March 2002 | SECRETARY RESIGNED |
26/10/0126 October 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
07/11/007 November 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
13/12/9913 December 1999 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
04/12/984 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/11/9823 November 1998 | REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
23/11/9823 November 1998 | NEW DIRECTOR APPOINTED |
04/11/984 November 1998 | DIRECTOR RESIGNED |
04/11/984 November 1998 | SECRETARY RESIGNED |
29/10/9829 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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