TAYLOR ROSE RESIDENTIAL LETTINGS LIMITED

05665126
UNIT 7B GATEHOUSE TRADING ESTATE LICHFIELD ROAD WALSALL WEST MIDLANDS WS8 6JZ

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 7 Buy now
19 Jan 2023 accounts Annual Accounts 7 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2022 accounts Annual Accounts 7 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2020 accounts Annual Accounts 7 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 officers Change of particulars for director (Mr Steven Jevons) 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 6 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 accounts Annual Accounts 6 Buy now
13 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2018 officers Change of particulars for director (Mr Steven Jevons) 2 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 accounts Annual Accounts 6 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Steven Jevons) 2 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
08 Feb 2016 officers Change of particulars for director (Mr Steven Jevons) 2 Buy now
03 Feb 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 6 Buy now
21 Jan 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
29 Jan 2014 annual-return Annual Return 5 Buy now
12 Jun 2013 accounts Annual Accounts 6 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 accounts Annual Accounts 5 Buy now
11 Feb 2011 accounts Amended Accounts 5 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2010 accounts Annual Accounts 7 Buy now
23 Mar 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
03 Aug 2009 officers Director appointed carole jevons 2 Buy now
12 Jan 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
12 Jan 2009 officers Secretary's change of particulars / carole jevons / 17/06/2007 1 Buy now
09 Dec 2008 accounts Annual Accounts 5 Buy now
23 Jan 2008 annual-return Return made up to 03/01/08; full list of members 6 Buy now
19 Nov 2007 accounts Annual Accounts 5 Buy now
26 Mar 2007 annual-return Return made up to 03/01/07; full list of members 6 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: 34 waterloo road wolverhampton west midlands WV1 4DG 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers Secretary resigned 1 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
23 Jan 2006 officers New secretary appointed 2 Buy now
03 Jan 2006 incorporation Incorporation Company 12 Buy now