TAYLORS PASTURE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Registered office address changed from Firs Farm Caxton Cambridge CB23 3PJ England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-04-10

View Document

10/04/2410 April 2024 Resolutions

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from Firs Farm Caxton Cambridge CB3 8PJ England to Firs Farm Caxton Cambridge CB23 3PJ on 2022-02-21

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Change of details for Mr Robert John Millard as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr John Stanley Millard on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Robert John Millard on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr John Stanley Millard as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Robert John Millard as a person with significant control on 2021-12-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/11/2030 November 2020 PREVEXT FROM 28/02/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM OFFICE 6 ST.IVES ENTERPRISE CENTRE CAXTON ROAD ST. IVES PE27 3NP ENGLAND

View Document

26/02/1926 February 2019 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