- Company Overview for TAYROC LIMITED (09023390)
- Filing history for TAYROC LIMITED (09023390)
- People for TAYROC LIMITED (09023390)
- Charges for TAYROC LIMITED (09023390)
- More for TAYROC LIMITED (09023390)
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) |
---|---|---|---|
31 Jul 2020 | MR01 | Registration of charge 090233900003, created on 31 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of James Troy Owen as a director on 23 April 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Dominic Keith Owen as a director on 23 April 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from C/O Liquidity Exchange 1 Victoria Square Birmingham United Kingdom to C/O Liquidity Exchange 1 Victoria Square Birmingham B1 1BD on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH to C/O Liquidity Exchange 1 Victoria Square Birmingham on 10 June 2020 | |
18 May 2020 | AP01 | Appointment of Mr Daniel Cliffe as a director on 23 April 2020 | |
18 May 2020 | AP01 | Appointment of Mrs Gemma Louise Noble as a director on 23 April 2020 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | AD01 | Registered office address changed from 1 Victoria Square Birmingham B1 1BD England to Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 Olh on 18 May 2020 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | PSC07 | Cessation of Kristian Edgerton as a person with significant control on 23 April 2020 | |
18 May 2020 | PSC07 | Cessation of Reiss Edgerton as a person with significant control on 23 April 2020 | |
18 May 2020 | TM01 | Termination of appointment of Reiss Edgerton as a director on 23 April 2020 | |
18 May 2020 | TM01 | Termination of appointment of Kristian Edgerton as a director on 23 April 2020 | |
12 May 2020 | AD01 | Registered office address changed from Unit 22 Sugarbrook Road Bromsgrove B60 3DW England to 1 Victoria Square Birmingham B1 1BD on 12 May 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
01 Aug 2019 | CH01 | Director's details changed for Mr Reiss Edgerton on 1 August 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Kristian Edgerton on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Unit C1 Isodore Road Bromsgrove Technology Park Bromsgrove B60 3FJ England to Unit 22 Sugarbrook Road Bromsgrove B60 3DW on 1 August 2019 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
12 Sep 2018 | SH02 | Sub-division of shares on 17 May 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
14 Aug 2018 | CS01 | 26/07/18 Statement of Capital gbp 100 |