TAYLOR MADE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Satisfaction of charge 092622070001 in full

View Document

13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-07

View Document

22/09/2322 September 2023 Registered office address changed from 12 Lune Street Preston Lancashire PR1 2NL England to Frp Advisory Trading Ltd, Derby House 12 Winckley Square Preston PR1 3JJ on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of a voluntary liquidator

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Statement of affairs

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

09/01/239 January 2023 Director's details changed for Mrs Kimberley Anne Taylor on 2016-03-01

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 09/05/20 STATEMENT OF CAPITAL GBP 100000

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 120000.00

View Document

10/01/1710 January 2017 SOLVENCY STATEMENT DATED 19/12/16

View Document

10/01/1710 January 2017 REDUCE ISSUED CAPITAL 19/12/2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 5 MELFORD CLOSE GREAT KNOWLEY CHORLEY LANCASHIRE PR6 8US

View Document

08/06/168 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 REDUCE ISSUED CAPITAL 17/03/2016

View Document

04/04/164 April 2016 SOLVENCY STATEMENT DATED 04/01/16

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 180000

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS KIMBERLEY ANNE TAYLOR

View Document

02/02/162 February 2016 13/11/14 STATEMENT OF CAPITAL GBP 180000

View Document

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092622070001

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 125000

View Document

10/11/1410 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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