- Company Overview for ASHBURN TAYLOR LIMITED (12577043)
- Filing history for ASHBURN TAYLOR LIMITED (12577043)
- People for ASHBURN TAYLOR LIMITED (12577043)
- More for ASHBURN TAYLOR LIMITED (12577043)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Jan 2023 | AD01 | Registered office address changed from Suite 5 Regent Court St. Marys Street Penistone S36 6DT England to Office 1, Fairfield Business Park Green Road Penistone Sheffield S36 6FQ on 26 January 2023 | |
30 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
23 Dec 2020 | PSC01 | Notification of Danielle Jean Evelyn Monk as a person with significant control on 18 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr David Daniel Monk as a person with significant control on 18 December 2020 | |
15 May 2020 | AD01 | Registered office address changed from 1 Waterside Station Road Harpenden AL5 4US England to Suite 5 Regent Court St. Marys Street Penistone S36 6DT on 15 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 64 Surbiton Road Southend-on-Sea SS2 4NS England to 1 Waterside Station Road Harpenden AL5 4US on 7 May 2020 | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|