BARRY TAYLOR PROPERTIES LIMITED

05061653
5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 8 Buy now
11 Apr 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 7 Buy now
27 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2019 accounts Annual Accounts 6 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2019 officers Termination of appointment of director (Judith Carmel Taylor) 1 Buy now
28 Mar 2019 officers Appointment of director (Mr Stephen Robert Taylor) 2 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 accounts Annual Accounts 7 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2018 address Move Registers To Sail Company With New Address 1 Buy now
02 Mar 2018 address Change Sail Address Company With New Address 1 Buy now
02 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Oct 2017 accounts Annual Accounts 9 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2017 officers Change of particulars for director (Judith Carmel Taylor) 2 Buy now
08 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2017 accounts Annual Accounts 5 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
27 Jan 2016 accounts Annual Accounts 5 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
03 Mar 2015 accounts Annual Accounts 4 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2014 accounts Annual Accounts 4 Buy now
14 Mar 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 officers Termination of appointment of secretary (Barry Taylor) 1 Buy now
18 Apr 2013 officers Termination of appointment of director (Barry Taylor) 1 Buy now
26 Mar 2013 accounts Annual Accounts 4 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Barry Taylor) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Judith Carmel Taylor) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Barry Taylor) 1 Buy now
05 Feb 2010 accounts Annual Accounts 4 Buy now
31 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
31 Mar 2009 officers Director and secretary's change of particulars / barry taylor / 18/09/2007 1 Buy now
31 Mar 2009 officers Director's change of particulars / judith taylor / 18/09/2007 1 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
21 Aug 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
21 Aug 2008 officers Director's change of particulars / judith taylor / 21/08/2008 1 Buy now
21 Aug 2008 officers Director and secretary's change of particulars / barry taylor / 21/08/2008 1 Buy now
28 May 2008 accounts Annual Accounts 4 Buy now
20 Aug 2007 accounts Annual Accounts 4 Buy now
20 Mar 2007 annual-return Return made up to 02/03/07; full list of members 7 Buy now
31 May 2006 accounts Annual Accounts 4 Buy now
17 Mar 2006 annual-return Return made up to 02/03/06; full list of members 7 Buy now
13 May 2005 annual-return Return made up to 02/03/05; full list of members 7 Buy now
27 Apr 2004 capital Ad 02/03/04--------- £ si 2@1=2 £ ic 2/4 2 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: ramillies house 2 ramillies street london W1F 7LN 1 Buy now
27 Apr 2004 officers New director appointed 3 Buy now
27 Apr 2004 officers New secretary appointed 2 Buy now
27 Apr 2004 officers New director appointed 3 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
02 Mar 2004 incorporation Incorporation Company 13 Buy now