THE TAUNTON CIDER COMPANY LIMITED

09543590
14 BONHILL STREET LONDON EC2A 4BX

Documents

Documents
Date Category Description Pages
22 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
27 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
31 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jun 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
01 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Jun 2023 resolution Resolution 1 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2023 officers Appointment of director (Miss Georgia Rae Simpson) 2 Buy now
23 May 2022 accounts Annual Accounts 14 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2022 mortgage Registration of a charge 29 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 9 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2020 resolution Resolution 2 Buy now
03 Feb 2020 accounts Annual Accounts 15 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2019 capital Second Filing Capital Allotment Shares 7 Buy now
10 Dec 2019 capital Notice of cancellation of shares 6 Buy now
05 Dec 2019 resolution Resolution 2 Buy now
04 Dec 2019 capital Return of Allotment of shares 5 Buy now
08 Jul 2019 capital Return of Allotment of shares 3 Buy now
29 May 2019 capital Return of Allotment of shares 3 Buy now
23 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2019 mortgage Registration of a charge 35 Buy now
24 Apr 2019 officers Termination of appointment of director (John Martin Brodie Clark) 1 Buy now
24 Apr 2019 officers Termination of appointment of secretary (Jirehouse Secretaries Ltd) 1 Buy now
24 Apr 2019 officers Appointment of secretary (Mr Jonathan Dunne) 2 Buy now
24 Apr 2019 officers Appointment of director (Mr Jonathan Anthony Dunne) 2 Buy now
23 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 mortgage Registration of a charge 44 Buy now
14 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2019 accounts Annual Accounts 13 Buy now
21 Jan 2019 officers Appointment of corporate secretary (Jirehouse Secretaries Ltd) 2 Buy now
21 Jan 2019 officers Appointment of director (Mr John Martin Brodie Clark) 2 Buy now
21 Jan 2019 officers Termination of appointment of director (Crispin Grant John Reed) 1 Buy now
21 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
11 Oct 2018 capital Return of Allotment of shares 8 Buy now
10 Oct 2018 resolution Resolution 98 Buy now
23 Aug 2018 mortgage Registration of a charge 36 Buy now
13 Jun 2018 mortgage Registration of a charge 22 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jan 2018 officers Change of particulars for director (Alison Louise Simpson) 2 Buy now
09 Jan 2018 accounts Annual Accounts 2 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2017 capital Return of Allotment of shares 3 Buy now
06 Mar 2017 mortgage Registration of a charge 12 Buy now
03 Jan 2017 accounts Annual Accounts 2 Buy now
23 Dec 2016 officers Appointment of director (Mr Crispin Grant John Reed) 2 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Aug 2016 annual-return Annual Return 6 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2015 incorporation Incorporation Company 35 Buy now