Advanced company searchLink opens in new window

R & H TAYLOR PROPERTIES LTD

Company number 10952900

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)
17 May 2024 MR01 Registration of charge 109529000004, created on 10 May 2024
29 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
08 Sep 2023 AA Micro company accounts made up to 30 September 2022
29 Aug 2023 PSC04 Change of details for Mr Robert Paul Taylor as a person with significant control on 29 August 2023
29 Aug 2023 PSC07 Cessation of Hazel Ann Taylor as a person with significant control on 29 August 2023
25 Aug 2023 TM01 Termination of appointment of Hazel Ann Taylor as a director on 24 August 2023
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 101
21 Nov 2022 MR01 Registration of charge 109529000002, created on 9 November 2022
21 Nov 2022 MR01 Registration of charge 109529000003, created on 9 November 2022
02 Nov 2022 MR01 Registration of charge 109529000001, created on 28 October 2022
26 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with updates
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 7 September 2021
20 May 2022 AA Micro company accounts made up to 30 September 2021
23 Sep 2021 SH02 Sub-division of shares on 15 April 2021
22 Sep 2021 SH08 Change of share class name or designation
17 Sep 2021 SH10 Particulars of variation of rights attached to shares
15 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2021 CS01 07/09/21 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
17 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
29 Jul 2020 AA Unaudited abridged accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
09 Sep 2019 AD02 Register inspection address has been changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to C/O Rsz Accountancy Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX
08 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018