Advanced company searchLink opens in new window

TAYLOR MORRISON LTD

Company number 09866838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2024 AD01 Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 16 January 2024
12 Jan 2024 600 Appointment of a voluntary liquidator
12 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-10
12 Jan 2024 LIQ02 Statement of affairs
23 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
15 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Jan 2023 CH01 Director's details changed for Mr Damian Towns on 1 January 2022
13 Jan 2023 PSC04 Change of details for Mr Damian Towns as a person with significant control on 1 January 2023
27 Sep 2022 AA Total exemption full accounts made up to 29 September 2021
27 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
09 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
12 Jul 2021 TM01 Termination of appointment of Loretta Cilliers as a director on 31 May 2021
15 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
09 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
10 Feb 2020 AP01 Appointment of Loretta Cilliers as a director on 10 February 2020
22 Jan 2020 TM02 Termination of appointment of Jo Towns as a secretary on 2 December 2019
08 Jan 2020 AD01 Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 8 January 2020
20 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
06 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
02 Dec 2019 PSC04 Change of details for Mr Damian Towns as a person with significant control on 10 November 2016
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates