TAYLER AND FLETCHER COTSWOLD LLP

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the limited liability partnership off the register

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

25/09/2325 September 2023 Satisfaction of charge OC3791150001 in full

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/06/2316 June 2023 Member's details changed for Mr John Matthew Harvey on 2023-06-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/10/2211 October 2022 Member's details changed for Mr John Matthew Harvey on 2021-12-06

View Document

11/10/2211 October 2022 Change of details for Mr John Matthew Harvey as a person with significant control on 2021-12-06

View Document

27/04/2227 April 2022 Termination of appointment of Charles Henry Arkell as a member on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

16/05/1816 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3791150001

View Document

02/11/152 November 2015 ANNUAL RETURN MADE UP TO 08/10/15

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 ANNUAL RETURN MADE UP TO 08/10/14

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 CORPORATE LLP MEMBER APPOINTED TAYLER & FLETCHER LIMITED

View Document

30/10/1330 October 2013 ANNUAL RETURN MADE UP TO 08/10/13

View Document

08/01/138 January 2013 COMPANY NAME CHANGED TAYLER & FLETCHER MANAGEMENT LLP CERTIFICATE ISSUED ON 08/01/13

View Document

08/01/138 January 2013 LLP MEMBER APPOINTED JOHN MATTHEW HARVEY

View Document

08/01/138 January 2013 LLP MEMBER APPOINTED ADRIAN JOHN CANNON

View Document

08/10/128 October 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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