TAYLOR RICHARDSON PROPERTIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-08-26 with updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Cessation of Bayfield Capital Management as a person with significant control on 2023-08-01

View Document

17/08/2317 August 2023 Notification of Marc Duschenes as a person with significant control on 2023-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-12-31

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE DUSCHENES / 01/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOEL DUSCHENES / 01/06/2019

View Document

03/06/193 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JENNIE DUSCHENES / 01/06/2019

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

12/09/1812 September 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

26/06/1826 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/06/1826 June 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/06/1826 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1826 June 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/06/1826 June 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-05-25

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/09/1517 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/09/1416 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/09/1311 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOEL DUSCHENES / 26/08/2013

View Document

14/06/1314 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

01/10/121 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP TAYLOR

View Document

01/10/111 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC JOEL DUSCHENES / 25/08/2011

View Document

14/09/1114 September 2011 TERMINATE SEC APPOINTMENT

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED JENNIE DUSCHENES

View Document

14/09/1114 September 2011 SECRETARY APPOINTED JENNIE DUSCHENES

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX UNITED KINGDOM

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC JOEL DUSCHENES / 25/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 47-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

23/03/0423 March 2004 £ IC 85001/50001 18/02/04 £ SR 35000@1=35000

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/039 October 2003 £ NC 110000/160000 22/09

View Document

09/10/039 October 2003 NC DEC ALREADY ADJUSTED 22/09/03

View Document

09/10/039 October 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/10/039 October 2003 NC INC ALREADY ADJUSTED 22/09/03

View Document

09/10/039 October 2003 APPLICATION COMMENCE BUSINESS

View Document

26/08/0326 August 2003 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