TAYLORED PROPERTY NE26 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

25/03/2525 March 2025 Termination of appointment of John Bentley Taylor as a director on 2024-08-31

View Document

25/03/2525 March 2025 Termination of appointment of Susan Elizabeth Taylor as a director on 2024-08-31

View Document

25/03/2525 March 2025 Termination of appointment of Andrew Edward David Taylor as a director on 2024-08-31

View Document

25/03/2525 March 2025 Termination of appointment of Stephen David Leightley as a director on 2024-08-31

View Document

25/03/2525 March 2025 Termination of appointment of Julie Leightley as a director on 2024-08-31

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Satisfaction of charge 107290550001 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/01/2110 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107290550002

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107290550003

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107290550003

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR JOHN BENTLEY TAYLOR

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS JULIE LEIGHTLEY

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ANDREW EDWARD DAVID TAYLOR

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR STEPHEN DAVID LEIGHTLEY

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS SUSAN ELIZABETH TAYLOR

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107290550001

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107290550002

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SHEARING / 15/05/2017

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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