Advanced company searchLink opens in new window

JC TAYLOR RESIDENTIAL LIMITED

Company number 10675052

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)
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 MR01 Registration of charge 106750520006, created on 24 April 2023
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
21 Jan 2022 MR01 Registration of charge 106750520005, created on 21 January 2022
12 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 201.7
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
28 Feb 2020 CH01 Director's details changed for Mr Josiah Claudius Taylor on 28 February 2020
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
01 Apr 2019 MR01 Registration of charge 106750520004, created on 29 March 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 200
16 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 200
01 Oct 2018 PSC04 Change of details for Mr Josiah Claudius Taylor as a person with significant control on 1 October 2018
01 Oct 2018 PSC04 Change of details for Tereza Taylor as a person with significant control on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Josiah Claudius Taylor on 1 October 2018
06 Aug 2018 AD01 Registered office address changed from Unit 2, the Village Guards Avenue Caterham-on-the-Hill Surrey CR3 5XL United Kingdom to 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3th on 6 August 2018