TAYLOR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Secretary's details changed for Carole Margaret Anne Tonkiss on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Carole Tonkiss Properties Limited as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Ms Carole Margaret Anne Tonkiss on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from 9a & 10a Saxon Square Christchurch Dorset BH23 1QA United Kingdom to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 2024-06-10

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Secretary's details changed for Carole Margaret Anne Tonkiss on 2023-02-06

View Document

21/02/2321 February 2023 Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ United Kingdom to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Carole Tonkiss Properties Limited as a person with significant control on 2023-02-06

View Document

21/02/2321 February 2023 Director's details changed for Ms Carole Margaret Anne Tonkiss on 2023-02-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

10/10/1910 October 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLE MARGARET ANNE TONKISS / 04/09/2019

View Document

09/10/199 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

09/10/199 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE MARGARET ANNE TONKISS / 04/09/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE MARGARET ANNE TONKISS / 02/10/2017

View Document

02/08/172 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

03/03/163 March 2016 ADOPT ARTICLES 14/01/2016

View Document

03/03/163 March 2016 APPROVED 22/02/2016

View Document

03/03/163 March 2016 SUB-DIVISION 14/01/16

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 1010

View Document

18/03/1518 March 2015 ADOPT ARTICLES 26/02/2015

View Document

18/03/1518 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/1415 December 2014 SAIL ADDRESS CREATED

View Document

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

13/12/1413 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLE MARGARET ANNE TONKISS / 06/12/2014

View Document

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARGARET ANNE TONKISS / 06/12/2014

View Document

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRED TAYLOR / 06/12/2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 12 TUCKTON CLOSE SOUTHBOURNE BOURNEMOUTH BH6 3HY

View Document

08/01/148 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY APPOINTED CAROLE MARGARET ANNE TONKISS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET TAYLOR

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR

View Document

20/12/1220 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TAYLOR / 06/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRED TAYLOR / 06/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARGARET ANNE TONKISS / 06/09/2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/09/0326 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/9928 September 1999 RETURN MADE UP TO 06/09/99; CHANGE OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/10/973 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9628 October 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/09/9420 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/11/8629 November 1986 ANNUAL RETURN MADE UP TO 28/11/86

View Document

08/04/808 April 1980 ALLOTMENT OF SHARES

View Document

01/06/601 June 1960 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