Advanced company searchLink opens in new window

CG MCCARTHY TAYLOR LIMITED

Company number 03489824

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)
12 Mar 2019 TM01 Termination of appointment of Ginette Getting as a director on 11 March 2019
12 Mar 2019 TM01 Termination of appointment of Abigail Claire Clinton as a director on 11 March 2019
17 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
11 Jan 2019 AA Accounts for a small company made up to 31 October 2018
28 Nov 2018 MR04 Satisfaction of charge 1 in full
28 Nov 2018 MR04 Satisfaction of charge 034898240002 in full
01 Feb 2018 AA Accounts for a small company made up to 31 October 2017
11 Jan 2018 CH01 Director's details changed for Mrs Ginette Ellizabeth Getting on 1 January 2018
10 Jan 2018 CH01 Director's details changed for Clive Collins on 1 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Paul Adrian Taylor on 1 January 2018
10 Jan 2018 CH01 Director's details changed for Mrs Ginette Ellizabeth Getting on 10 January 2018
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
10 Jan 2018 AP01 Appointment of Mr Steven John Mckelvie as a director on 8 January 2018
10 Jan 2018 AP01 Appointment of Mrs Abigail Claire Clinton as a director on 4 January 2018
12 Jan 2017 AA Accounts for a small company made up to 31 October 2016
10 Jan 2017 RP04TM02 Second filing for the termination of Martine Hayden as a secretary
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
05 Jan 2017 AP03 Appointment of Mrs Ginette Elizabeth Getting as a secretary on 22 December 2016
20 Dec 2016 TM02 Termination of appointment of Martine Hayden as a secretary on 19 December 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 10/01/2017
16 Feb 2016 AA Accounts for a small company made up to 31 October 2015
02 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 11,385
18 Dec 2015 SH10 Particulars of variation of rights attached to shares
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 11,385.00
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights