- Company Overview for TAYLOR WESSING SERVICES LIMITED (07466427)
- Filing history for TAYLOR WESSING SERVICES LIMITED (07466427)
- People for TAYLOR WESSING SERVICES LIMITED (07466427)
- More for TAYLOR WESSING SERVICES LIMITED (07466427)
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) |
---|---|---|---|
14 Dec 2017 | PSC02 | Notification of Taylor Wessing Limited Liability Partnership as a person with significant control on 6 April 2016 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
03 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
23 Oct 2015 | AP01 | Appointment of Angela Carol Robertson as a director on 1 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Clare Mouland Singleton as a director on 30 September 2015 | |
28 Apr 2015 | AP01 | Appointment of Deborah Joan Findlay as a director on 1 April 2015 | |
23 Apr 2015 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2015 | |
10 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Charlotte Anne Beckett as a director on 25 July 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
28 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
31 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Mr. Timothy George Eyles on 1 March 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr. Timothy George Eyles on 5 March 2012 | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
10 Nov 2011 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
20 Jun 2011 | AA01 | Previous accounting period shortened from 30 April 2012 to 30 April 2011 | |
17 Jun 2011 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
17 Jun 2011 | AP01 | Appointment of Clare Mouland Singleton as a director | |
17 Jun 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary |