Advanced company searchLink opens in new window

TAYLOR WIMPEY HOLDINGS LIMITED

Company number 00401589

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2002 288b Director resigned
08 May 2002 288b Director resigned
08 May 2002 288b Director resigned
09 Apr 2002 288c Director's particulars changed
21 Mar 2002 395 Particulars of mortgage/charge
11 Feb 2002 CERTNM Company name changed taywood homes LIMITED\certificate issued on 11/02/02
11 Jan 2002 288b Director resigned
27 Dec 2001 288a New director appointed
27 Dec 2001 288a New director appointed
27 Dec 2001 288a New director appointed
25 Sep 2001 287 Registered office changed on 25/09/01 from: greenham park house chertsey road feltham middlesex TW13 4RW
20 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Sep 2001 288b Director resigned
27 Jul 2001 288b Director resigned
24 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2001 88(2)R Ad 06/07/01--------- £ si 256451613@1=256451613 £ ic 89000000/345451613
24 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jul 2001 123 £ nc 125000000/520000000 06/07/01
11 Jul 2001 288a New secretary appointed
11 Jul 2001 288b Secretary resigned
02 Jun 2001 403a Declaration of satisfaction of mortgage/charge
23 May 2001 363s Return made up to 20/05/01; full list of members