- Company Overview for MCCARTHY TAYLOR TRUSTEES LTD (03873938)
- Filing history for MCCARTHY TAYLOR TRUSTEES LTD (03873938)
- People for MCCARTHY TAYLOR TRUSTEES LTD (03873938)
- Charges for MCCARTHY TAYLOR TRUSTEES LTD (03873938)
- More for MCCARTHY TAYLOR TRUSTEES LTD (03873938)
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) |
---|---|---|---|
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | MR01 | Registration of charge 038739380016, created on 9 August 2017 | |
14 Jul 2017 | MR01 | Registration of charge 038739380015, created on 12 July 2017 | |
15 Jun 2017 | MR01 | Registration of charge 038739380014, created on 9 June 2017 | |
31 Mar 2017 | MR01 | Registration of charge 038739380013, created on 31 March 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
16 Sep 2016 | MR01 | Registration of charge 038739380012, created on 2 September 2016 | |
24 Aug 2016 | AP03 | Appointment of Mrs Elizabeth Helen Taylor as a secretary on 24 August 2016 | |
24 Aug 2016 | TM02 | Termination of appointment of Martine Hayden as a secretary on 24 August 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | MR01 | Registration of charge 038739380011, created on 13 June 2016 | |
04 Feb 2016 | MR04 | Satisfaction of charge 038739380009 in full | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | MR04 | Satisfaction of charge 8 in full | |
06 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
05 Mar 2014 | MR01 | Registration of charge 038739380010 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
01 Nov 2013 | CH01 | Director's details changed for Mrs Ginnette Ellizabeth Getting on 1 November 2013 | |
01 Nov 2013 | AP01 | Appointment of Mrs Ginnette Ellizabeth Getting as a director | |
01 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 6 | |
29 Oct 2013 | TM01 | Termination of appointment of Philip Haden as a director |