TAYLOR PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Memorandum and Articles of Association |
03/10/253 October 2025 New | Notification of Bethan Emma Taylor as a person with significant control on 2025-10-03 |
03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
03/10/253 October 2025 New | Cessation of Stephen Taylor as a person with significant control on 2025-10-02 |
03/10/253 October 2025 New | Notification of David Taylor as a person with significant control on 2025-10-03 |
03/10/253 October 2025 New | Notification of Stephen Taylor as a person with significant control on 2025-10-03 |
28/08/2528 August 2025 New | Micro company accounts made up to 2025-03-31 |
17/07/2517 July 2025 | Memorandum and Articles of Association |
09/07/259 July 2025 | Particulars of variation of rights attached to shares |
09/07/259 July 2025 | Change of share class name or designation |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-11 with updates |
18/01/2518 January 2025 | Change of details for Mr Stephen Taylor as a person with significant control on 2025-01-11 |
24/10/2424 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with updates |
24/05/2324 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
12/12/2212 December 2022 | Director's details changed for Mr Stephen Taylor on 2022-12-01 |
12/12/2212 December 2022 | Director's details changed for Mr Stephen Taylor on 2022-12-01 |
12/12/2212 December 2022 | Registered office address changed from 40 Martinique Square Bowling Green Street Warwick Warwickshire CV34 4DG England to 15 Vicarage Lane Rhuddlan Rhyl Denbighshire LL18 2UF on 2022-12-12 |
12/12/2212 December 2022 | Change of details for Mr Stephen Taylor as a person with significant control on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-03-31 |
02/07/212 July 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/04/2016 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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