BARRY TAYLOR PROPERTIES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

11/04/2311 April 2023 Register(s) moved to registered office address 5 Technology Park Colindeep Lane Colindale London NW9 6BX

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT TAYLOR / 24/07/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT TAYLOR

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

03/04/193 April 2019 CESSATION OF JUDITH CARMEL TAYLOR AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH TAYLOR

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR STEPHEN ROBERT TAYLOR

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/18

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH CARMEL TAYLOR

View Document

02/03/182 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

02/03/182 March 2018 SAIL ADDRESS CREATED

View Document

24/10/1724 October 2017 28/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CARMEL TAYLOR / 03/03/2016

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 28 March 2016

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 28 March 2015

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 28 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN

View Document

21/11/1421 November 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 29 March 2013

View Document

14/03/1414 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY BARRY TAYLOR

View Document

18/04/1318 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY TAYLOR

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

07/03/127 March 2012 Annual return made up to 28 March 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CARMEL TAYLOR / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY TAYLOR / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY TAYLOR / 02/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH TAYLOR / 18/09/2007

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY TAYLOR / 18/09/2007

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH TAYLOR / 21/08/2008

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY TAYLOR / 21/08/2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

02/03/042 March 2004 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