NICHOLAS TAYLOR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

29/03/2329 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/03/1531 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/04/1414 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/04/1312 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAY TAYLOR / 15/10/2010

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT TAYLOR / 15/10/2010

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KAY TAYLOR / 15/10/2010

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/04/1216 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY TAYLOR / 15/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT TAYLOR / 15/10/2010

View Document

11/04/1011 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB

View Document

08/04/998 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/11/948 November 1994 Accounts for a small company made up to 1994-05-31

View Document

27/04/9427 April 1994

View Document

27/04/9427 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 Accounts for a small company made up to 1993-05-31

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/02/9310 February 1993 Accounts for a small company made up to 1992-05-31

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

31/05/9231 May 1992 Accounts for a small company made up to 1991-05-31

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991

View Document

05/11/905 November 1990

View Document

05/11/905 November 1990 SHARES AGREEMENT OTC

View Document

05/11/905 November 1990 Statement of affairs

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990

View Document

11/10/9011 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/10/9011 October 1990

View Document

02/10/902 October 1990

View Document

19/09/9019 September 1990 £ NC 100/56077 10/09/90

View Document

19/09/9019 September 1990 Resolutions

View Document

19/09/9019 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/90

View Document

19/09/9019 September 1990

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990

View Document

25/07/9025 July 1990

View Document

26/06/9026 June 1990 Memorandum and Articles of Association

View Document

26/06/9026 June 1990 Resolutions

View Document

26/06/9026 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9026 June 1990 ALTER MEM AND ARTS 21/06/90

View Document

26/06/9026 June 1990 Memorandum and Articles of Association

View Document

25/06/9025 June 1990 Certificate of change of name

View Document

25/06/9025 June 1990 Certificate of change of name

View Document

25/06/9025 June 1990 COMPANY NAME CHANGED LEGISLATOR 1087 LIMITED CERTIFICATE ISSUED ON 26/06/90

View Document

21/06/9021 June 1990 Resolutions

View Document

21/06/9021 June 1990 Memorandum and Articles of Association

View Document

21/06/9021 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9021 June 1990 ALTER MEM AND ARTS 19/06/90

View Document

26/03/9026 March 1990 Incorporation

View Document

26/03/9026 March 1990 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