- Company Overview for CAMERON TAYLOR GROUP LIMITED (03904241)
- Filing history for CAMERON TAYLOR GROUP LIMITED (03904241)
- People for CAMERON TAYLOR GROUP LIMITED (03904241)
- Charges for CAMERON TAYLOR GROUP LIMITED (03904241)
- More for CAMERON TAYLOR GROUP LIMITED (03904241)
| 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) |
|---|---|---|---|
| 07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
| 02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
| 04 Oct 2018 | AP01 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 | |
| 19 Jun 2018 | AA | Full accounts made up to 29 September 2017 | |
| 08 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
| 04 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
| 27 Jun 2017 | AP01 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 20 June 2017 | |
| 25 Jun 2017 | AP01 | Appointment of Mr David John Price as a director on 19 June 2017 | |
| 23 Jun 2017 | TM01 | Termination of appointment of Gary Richard Smith as a director on 19 June 2017 | |
| 23 Jun 2017 | TM02 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 | |
| 25 May 2017 | AA | Full accounts made up to 30 September 2016 | |
| 06 Apr 2017 | TM01 | Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 | |
| 23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
| 06 Dec 2016 | TM01 | Termination of appointment of Paul Layton Bowkett as a director on 1 December 2016 | |
| 29 Nov 2016 | AD01 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 | |
| 01 Nov 2016 | AD01 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon SW19 4DR on 1 November 2016 | |
| 05 Jul 2016 | AA | Full accounts made up to 2 October 2015 | |
| 11 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
| 31 Jul 2015 | MISC | Section 519. | |
| 24 Jun 2015 | AA | Full accounts made up to 17 October 2014 | |
| 29 Apr 2015 | AD01 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 | |
| 29 Apr 2015 | AA01 | Current accounting period shortened from 17 October 2015 to 30 September 2015 | |
| 16 Feb 2015 | CH01 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 | |
| 16 Feb 2015 | CH03 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 | |
| 20 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|