TAYLORS OF MARTLEY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Memorandum and Articles of Association |
07/02/237 February 2023 | Change of share class name or designation |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATON |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED |
08/02/188 February 2018 | SAIL ADDRESS CHANGED FROM: 5 DEANSWAY WORCESTER WR1 2JG ENGLAND |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | DIRECTOR APPOINTED MRS CAROLINE MARY TAYLOR |
09/05/179 May 2017 | DIRECTOR APPOINTED LINDA TAYLOR |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
08/02/178 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
08/02/178 February 2017 | SAIL ADDRESS CREATED |
22/05/1622 May 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM BERROW GREEN ROAD MARTLEY WORCESTERSHIRE WR6 6PQ UNITED KINGDOM |
15/03/1615 March 2016 | DIRECTOR APPOINTED MR MICHAEL GRANT MATON |
15/03/1615 March 2016 | 03/03/16 STATEMENT OF CAPITAL GBP 2000 |
15/03/1615 March 2016 | CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LIMITED |
15/03/1615 March 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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