Advanced company searchLink opens in new window

TAYLOR CLARK PROPERTIES LIMITED

Company number SC026722

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)
18 Jul 2018 AA Full accounts made up to 31 March 2018
01 Mar 2018 TM01 Termination of appointment of Jonathan Stephen Brand as a director on 28 February 2018
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
07 Aug 2017 AA Full accounts made up to 31 March 2017
03 Jul 2017 CH04 Secretary's details changed for Taylor Clark Limited on 23 June 2017
26 Jun 2017 CH01 Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017
26 Jun 2017 CH01 Director's details changed for Mr Reginald John Harvey on 23 June 2017
26 Jun 2017 CH01 Director's details changed for Mr Jonathan Stephen Brand on 23 June 2017
26 Jun 2017 PSC04 Change of details for Mr Colin Clark as a person with significant control on 23 June 2017
26 Jun 2017 CH04 Secretary's details changed for Taylor Clark Limited on 23 June 2017
24 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
26 Aug 2016 AP01 Appointment of Mrs Caroline Elizabeth Madelin as a director on 26 August 2016
08 Aug 2016 AA Full accounts made up to 31 March 2016
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 17,500,000
11 Aug 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 TM01 Termination of appointment of John Alexander Dippie as a director on 31 July 2015
09 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 17,500,000
09 Dec 2014 CH01 Director's details changed for Mr Reginald John Harvey on 9 December 2014
09 Dec 2014 CH01 Director's details changed for John Alexander Dippie on 9 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Jonathan Stephen Brand on 9 December 2014
02 Sep 2014 AA Full accounts made up to 31 March 2014
13 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 17,500,000
30 Jul 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 TM01 Termination of appointment of Christopher Edwards as a director
17 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders