TAYLORMADE PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Micro company accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Micro company accounts made up to 2023-06-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-07 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
10/11/2210 November 2022 | Director's details changed for Miss Sharon Oconnor on 2022-11-10 |
10/11/2210 November 2022 | Director's details changed for Mr Ian Taylor on 2022-11-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-23 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
19/06/1819 June 2018 | CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TAYLOR |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON TAYLOR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/03/161 March 2016 | PREVEXT FROM 29/06/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
10/04/1510 April 2015 | COMPANY NAME CHANGED TAYLORMADE PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/04/15 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
24/03/1424 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
24/06/1324 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLOR / 01/10/2009 |
12/07/1012 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON OCONNOR / 01/10/2009 |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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