TAYLOR ROSE LIMITED

09673088
69 CARTER LANE LONDON ENGLAND EC4V 5EQ

Documents

Documents
Date Category Description Pages
21 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 accounts Annual Accounts 46 Buy now
08 Apr 2024 officers Termination of appointment of director (Murray Richard Fraser) 1 Buy now
05 Mar 2024 officers Termination of appointment of secretary (John Ashley Bryant) 1 Buy now
05 Mar 2024 officers Appointment of secretary (Louisa Jane Copsey) 2 Buy now
13 Oct 2023 accounts Annual Accounts 45 Buy now
12 Oct 2023 officers Termination of appointment of director (Nigel Andrew Berry) 1 Buy now
14 Aug 2023 officers Termination of appointment of director (John Gordon Sandford Mcmillan) 1 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2022 capital Statement of capital (Section 108) 3 Buy now
11 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
11 Oct 2022 insolvency Solvency Statement dated 28/09/22 3 Buy now
11 Oct 2022 resolution Resolution 10 Buy now
15 Sep 2022 accounts Annual Accounts 38 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 mortgage Registration of a charge 78 Buy now
29 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2021 officers Change of particulars for secretary (John Ashley Bryant) 1 Buy now
21 Jul 2021 officers Change of particulars for director (Mr Simon Jeremy Banfield) 2 Buy now
11 Jul 2021 accounts Annual Accounts 35 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2020 mortgage Registration of a charge 41 Buy now
08 Oct 2020 accounts Annual Accounts 37 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Appointment of director (Mr John Gordon Sandford Mcmillan) 2 Buy now
10 Dec 2019 officers Termination of appointment of director (Brendan Christopher O'brien) 1 Buy now
03 Oct 2019 officers Appointment of director (Mr Nigel Andrew Berry) 2 Buy now
23 Jul 2019 officers Termination of appointment of director (Paul Allan Davis) 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Adrian John George Jaggard) 2 Buy now
22 Jul 2019 officers Change of particulars for director (Matthew David Hoe) 2 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Antony Jaggard) 2 Buy now
03 Jul 2019 accounts Annual Accounts 35 Buy now
01 Jul 2019 officers Change of particulars for director (Mr Brendan Christopher O'brien) 2 Buy now
01 Jul 2019 officers Change of particulars for director (Mr Murray Richard Fraser) 2 Buy now
10 Dec 2018 officers Appointment of director (Mr Murray Richard Fraser) 2 Buy now
10 Dec 2018 officers Appointment of director (Mr Brendan Christopher O'brien) 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 32 Buy now
01 Feb 2018 officers Termination of appointment of director (Michael David Webb) 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 officers Change of particulars for director (Mr Paul Allan Davis) 2 Buy now
17 Jul 2017 officers Change of particulars for director (Mr Simon Jeremy Banfield) 2 Buy now
17 Jul 2017 officers Change of particulars for secretary (John Ashley Bryant) 1 Buy now
13 Apr 2017 accounts Annual Accounts 31 Buy now
09 Jan 2017 officers Change of particulars for director (Mr Michael David Webb) 3 Buy now
21 Nov 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2015 capital Return of Allotment of shares 4 Buy now
19 Nov 2015 officers Appointment of secretary (John Ashley Bryant) 3 Buy now
03 Oct 2015 mortgage Registration of a charge 27 Buy now
02 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2015 officers Appointment of director (Mr Michael David Webb) 2 Buy now
01 Oct 2015 capital Return of Allotment of shares 4 Buy now
01 Oct 2015 capital Return of Allotment of shares 4 Buy now
01 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Oct 2015 resolution Resolution 1 Buy now
24 Sep 2015 capital Return of Allotment of shares 4 Buy now
18 Sep 2015 officers Appointment of director (Mr Paul Allan Davis) 2 Buy now
18 Sep 2015 officers Appointment of director (Mr Simon Jeremy Banfield) 2 Buy now
17 Sep 2015 officers Appointment of director (Matthew David Hoe) 3 Buy now
17 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2015 change-of-name Change Of Name Request Comments 2 Buy now
17 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
06 Jul 2015 incorporation Incorporation Company 37 Buy now