Advanced company searchLink opens in new window

TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED

Company number 10564374

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)
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Oct 2023 AD01 Registered office address changed from C/O Apfor Tax & Consultancy Llp Suite 2 the Old Factory Offices 8 Hawley Road Hinckley Leicestershire LE10 0PR United Kingdom to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 23 October 2023
02 Mar 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
23 Jun 2022 CH01 Director's details changed for Mr Edward John Rogers on 22 June 2022
23 Jun 2022 AP01 Appointment of Mr Edward John Rogers as a director on 22 June 2022
23 Jun 2022 AP01 Appointment of Mr Simon Robert Mcculloch as a director on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ England to C/O Apfor Tax & Consultancy Llp Suite 2 the Old Factory Offices 8 Hawley Road Hinckley Leicestershire LE10 0PR on 22 June 2022
22 Jun 2022 AP01 Appointment of Mr Dale Michael White as a director on 22 June 2022
22 Jun 2022 TM01 Termination of appointment of Barry John Howard as a director on 22 June 2022
15 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2022 AA Accounts for a dormant company made up to 31 December 2019
15 Jun 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
15 Jun 2022 CS01 Confirmation statement made on 15 January 2021 with no updates
15 Jun 2022 RT01 Administrative restoration application
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2020 CH01 Director's details changed for Mr Barry John Howard on 29 January 2020
29 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2018 AD01 Registered office address changed from 10 Bridge Street Northampton NN1 1NW United Kingdom to Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 15 November 2018
23 May 2018 DISS40 Compulsory strike-off action has been discontinued