TAYLOR CHILTERN DEVELOPMENTS LTD

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY TAYLOR / 10/09/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
52 THORNTON CRESCENT
WENDOVER
BUCKS
HP22 6DQ

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON THOMAS TAYLOR / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY TAYLOR / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS TAYLOR / 10/09/2014

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

03/03/143 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1216 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MRS SALLY TAYLOR

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TAYLOR

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR TIMOTHY TAYLOR

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ANTHONY JAMES RICHARD TAYLOR

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS TAYLOR / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD TAYLOR / 12/03/2010

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM 15 SUMMER COTTAGE, BEECHWOOD ROAD, WEST WYCOMBE BUCKS HP12 4AJ

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON TAYLOR / 04/09/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY APPOINTED SIMON THOMAS TAYLOR

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED BRIAN RICHARD TAYLOR

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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