TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED
Company number 03674840
- Company Overview for TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED (03674840)
- Filing history for TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED (03674840)
- People for TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED (03674840)
- More for TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED (03674840)
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) |
---|---|---|---|
16 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
17 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
17 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
17 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
04 Jan 2019 | TM02 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 | |
04 Jan 2019 | AP03 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 | |
17 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
17 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
10 Oct 2018 | AP01 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 | |
07 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
07 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Simon Robert Bane on 10 September 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Jul 2017 | TM01 | Termination of appointment of Roger Graham Horton as a director on 30 June 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | TM01 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
30 Nov 2015 | AP01 | Appointment of Glyn William Fullelove as a director on 1 November 2015 |