TAYLOR PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2023-08-26

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

27/08/2427 August 2024 Current accounting period shortened from 2023-08-27 to 2023-08-26

View Document

09/02/249 February 2024 Micro company accounts made up to 2022-08-27

View Document

26/08/2326 August 2023 Annual accounts for year ending 26 Aug 2023

View Accounts

25/08/2325 August 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/05/2028 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

30/12/1930 December 2019 CESSATION OF GUY WILLIAM DAVID ANDERSON AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR GUY ANDERSON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 12 LAIDLAW CLOSE POOLE BH12 5EW ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM DAVID ANDERSON / 11/08/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY WILLIAM DAVID ANDERSON

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 15/08/2016

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 17 WEYMOUTH ROAD POOLE DORSET BH14 0DS UNITED KINGDOM

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 07/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1515 August 2015 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