TAFT, BANKS AND SEYMOUR PROPERTIES LIMITED

Company Documents

DateDescription
02/05/162 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068920480002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068920480001

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 ADOPT ARTICLES 07/04/2014

View Document

30/04/1430 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1428 March 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED SIMCAR LIMITED
CERTIFICATE ISSUED ON 28/03/14

View Document

12/03/1412 March 2014 CHANGE OF NAME 03/03/2014

View Document

12/03/1412 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/146 March 2014 SUB-DIVISION
17/02/14

View Document

21/02/1421 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1421 February 2014 CHANGE OF NAME 17/02/2014

View Document

12/01/1412 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/07/1315 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARDEN HARPER TAFT / 01/01/2012

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/07/1016 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED CARWEN HARPER TAFT

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
280 GRAY'S INN ROAD
LONDON
WC1X 8EB

View Document

29/04/0929 April 2009 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