Advanced company searchLink opens in new window

TAYLOR CAMPING LIMITED

Company number 01790911

Filter by category

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)
10 Jul 2012 TM01 Termination of appointment of Neil Bright as a director
18 May 2012 AP01 Appointment of Mr Navneet Bali as a director
14 May 2012 CERTNM Company name changed keyline continental LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
23 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
13 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
10 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
06 Jan 2011 AP01 Appointment of Mr Neil Irvine Bright as a director
06 Jan 2011 TM01 Termination of appointment of Robert Baddeley as a director
06 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
08 Jun 2010 CH01 Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010
11 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
20 Apr 2010 AP01 Appointment of Mr Martin Davies as a director
25 Feb 2010 CH03 Secretary's details changed for Alexandra Dilys Williamson on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Alexandra Dilys Williamson on 25 February 2010
11 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
25 Jan 2010 CH01 Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010
09 Oct 2009 TM01 Termination of appointment of Carl Michel as a director
08 Oct 2009 AP01 Appointment of Mr Timothy William May as a director
27 Apr 2009 363a Return made up to 22/04/09; full list of members
07 Feb 2009 AA Accounts for a dormant company made up to 30 September 2008
07 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
07 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
07 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20