TAYLORKLEIN 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
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

15/07/2515 July 2025 Director's details changed for Mr Barry Mark Klein on 2025-05-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED ROSALIE HEATHER KLEIN

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN TAYLOR

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / ROSALIE HEATHER KLEIN / 01/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076898080003

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076898080001

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076898080004

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076898080002

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076898080005

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARK KLEIN / 05/02/2016

View Document

23/02/1623 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR BERYL TAYLOR

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARK KLEIN / 24/08/2015

View Document

14/07/1514 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

14/07/1414 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

16/07/1316 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1218 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

15/07/1115 July 2011 CURRSHO FROM 31/07/2012 TO 30/04/2012

View Document

15/07/1115 July 2011 SAIL ADDRESS CREATED

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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