Total Documents | 151 |
---|
Total Pages | 776 |
---|
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
---|---|
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates |
3 July 2017 | Resolutions
|
28 October 2016 | Registered office address changed from Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP to One Didsbury Point the Avenue Didsbury Manchester M20 2EY on 28 October 2016 |
13 October 2016 | Full accounts made up to 31 December 2015 |
8 September 2016 | Termination of appointment of Mario Michele Bozzo as a director on 1 August 2016 |
8 September 2016 | Appointment of Finance Director Dyfan Howells as a director on 1 August 2016 |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates |
13 October 2015 | Full accounts made up to 31 December 2014 |
25 August 2015 | Appointment of Mr. Steven Ivan Kresak as a secretary on 2 July 2015 |
25 August 2015 | Termination of appointment of Sandra Mary Crossley as a secretary on 1 July 2015 |
25 August 2015 | Termination of appointment of Sandra Mary Crossley as a secretary on 1 July 2015 |
25 August 2015 | Appointment of Mr. Steven Ivan Kresak as a secretary on 2 July 2015 |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 February 2015 | Termination of appointment of Roger Alan King as a director on 9 February 2015 |
20 February 2015 | Termination of appointment of Roger Alan King as a director on 9 February 2015 |
19 February 2015 | Termination of appointment of William Stephen Gleave as a director on 8 January 2015 |
19 February 2015 | Termination of appointment of William Stephen Gleave as a director on 8 January 2015 |
4 February 2015 | Registration of charge 024458260005, created on 29 January 2015 |
7 January 2015 | Statement of capital on 7 January 2015
|
7 January 2015 | Statement by Directors |
7 January 2015 | Statement of capital on 7 January 2015
|
7 January 2015 | Solvency Statement dated 31/12/14 |
7 January 2015 | Resolutions
|
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
7 October 2014 | Full accounts made up to 31 December 2013 |
8 August 2014 | Termination of appointment of Philip Howard Beinhaker as a director on 30 June 2014 |
8 August 2014 | Director's details changed for Mr Scott Earle Stewart on 8 August 2014 |
8 August 2014 | Director's details changed for Mr Scott Earle Stewart on 8 August 2014 |
8 August 2014 | Appointment of Mr Scott Earle Stewart as a director on 30 June 2014 |
2 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
22 May 2013 | Full accounts made up to 31 December 2012 |
9 April 2013 | Particulars of a mortgage or charge / charge no: 4 |
10 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders |
23 November 2012 | Registered office address changed from Taylor Young Ltd Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP on 23 November 2012 |
22 November 2012 | Appointment of Mr Mario Michele Bozzo as a director |
22 November 2012 | Appointment of Mr Philip Howard Beinhaker as a director |
22 November 2012 | Appointment of Mr David Maxwell Thom as a director |
20 November 2012 | Termination of appointment of Richard Richardson as a director |
20 November 2012 | Termination of appointment of Alan Simpson as a director |
20 November 2012 | Termination of appointment of Sandra Crossley as a director |
20 November 2012 | Termination of appointment of Neil Lewin as a director |
20 November 2012 | Termination of appointment of Paul Sheppard as a director |
20 November 2012 | Termination of appointment of Paul Rushton as a director |
19 September 2012 | Company name changed taylor young LIMITED\certificate issued on 19/09/12
|
19 September 2012 | Change of name notice |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
5 April 2012 | Accounts for a medium company made up to 31 December 2011 |
3 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders |
27 April 2011 | Accounts for a medium company made up to 31 December 2010 |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
5 January 2011 | Termination of appointment of David Gardner as a director |
5 January 2011 | Appointment of Mr Neil Lewin as a director |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders |
24 November 2010 | Secretary's details changed for Sandra Mary Crossley on 24 November 2010 |
2 July 2010 | Director's details changed for Richard Michael Richardson on 12 June 2010 |
15 April 2010 | Accounts made up to 31 December 2009 |
9 March 2010 | Resolutions
|
20 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders |
19 January 2010 | Director's details changed for William Stephen Gleave on 13 January 2010 |
19 January 2010 | Director's details changed for Roger Alan King on 13 January 2010 |
19 January 2010 | Director's details changed for Paul Gwilym Sheppard on 13 January 2010 |
19 January 2010 | Director's details changed for Mr David Anthony Gardner on 13 January 2010 |
19 January 2010 | Director's details changed for Alan Dominik Simpson on 13 January 2010 |
19 January 2010 | Director's details changed for Paul Forster Rushton on 13 January 2010 |
19 January 2010 | Director's details changed for Sandra Mary Crossley on 13 January 2010 |
19 January 2010 | Director's details changed for Richard Michael Richardson on 13 January 2010 |
13 January 2010 | Termination of appointment of Michael Gibson as a director |
8 May 2009 | Accounts for a medium company made up to 31 December 2008 |
9 February 2009 | Return made up to 23/11/08; full list of members |
2 October 2008 | Accounts for a medium company made up to 31 December 2007 |
24 April 2008 | Return made up to 23/11/07; full list of members |
28 September 2007 | Accounts made up to 31 December 2006 |
21 January 2007 | Return made up to 23/11/06; change of members
|
1 December 2006 | Auditor's resignation |
3 November 2006 | Accounts for a small company made up to 31 December 2005 |
12 January 2006 | New director appointed |
10 January 2006 | Return made up to 23/11/05; full list of members |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
22 December 2005 | Declaration of assistance for shares acquisition |
22 December 2005 | Director resigned |
28 November 2005 | Resolutions
|
27 October 2005 | Accounts for a small company made up to 31 December 2004 |
19 September 2005 | New director appointed |
19 September 2005 | New director appointed |
19 September 2005 | New director appointed |
19 September 2005 | New director appointed |
7 April 2005 | Particulars of mortgage/charge |
4 March 2005 | Particulars of mortgage/charge |
5 January 2005 | Return made up to 23/11/04; full list of members
|
31 October 2004 | Accounts for a medium company made up to 31 December 2003 |
3 June 2004 | New director appointed |
11 May 2004 | Ad 20/12/03--------- £ si 13336@1=13336 £ ic 120000/133336 |
27 January 2004 | £ ic 150000/120000 18/12/03 £ sr 30000@1=30000 |
25 November 2003 | Return made up to 23/11/03; full list of members
|
19 November 2003 | Registered office changed on 19/11/03 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR |
21 October 2003 | Group of companies' accounts made up to 31 December 2002 |
25 February 2003 | Return made up to 23/11/02; full list of members
|
3 January 2003 | Registered office changed on 03/01/03 from: c/o holden harrison & co 6TH floor blackfriars house parsonage manchester M3 2NB |
31 October 2002 | Director resigned |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 |
27 February 2002 | Return made up to 23/11/01; full list of members |
27 February 2002 | New director appointed |
9 November 2001 | Group of companies' accounts made up to 31 December 2000 |
18 December 2000 | Return made up to 23/11/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 |
30 December 1999 | Return made up to 23/11/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 |
27 April 1999 | Registered office changed on 27/04/99 from: holden harrison and co chartered accountants 40 king street west manchester M3 2NB |
4 January 1999 | Resolutions
|
23 December 1998 | Company name changed taylor young holdings LIMITED\certificate issued on 24/12/98 |
21 December 1998 | New director appointed |
21 December 1998 | New director appointed |
17 December 1998 | Return made up to 23/11/98; no change of members |
31 October 1998 | Accounts for a small company made up to 31 December 1997 |
1 December 1997 | Return made up to 23/11/97; full list of members
|
27 October 1997 | Accounts for a small company made up to 31 December 1996 |
10 December 1996 | Return made up to 23/11/96; no change of members |
27 October 1996 | Accounts for a small company made up to 31 December 1995 |
5 February 1996 | Return made up to 23/11/95; no change of members |
21 August 1995 | Accounts for a small company made up to 31 December 1994 |
25 November 1994 | Return made up to 23/11/94; full list of members |
26 October 1994 | Accounts for a small company made up to 31 December 1993 |
15 February 1994 | Return made up to 23/11/93; no change of members |
11 October 1993 | Accounts for a small company made up to 31 December 1992 |
28 May 1993 | Particulars of mortgage/charge |
28 May 1993 | Secretary's particulars changed |
8 December 1992 | Return made up to 23/11/92; no change of members
|
3 November 1992 | Accounts for a small company made up to 31 December 1991 |
14 January 1992 | Accounts for a small company made up to 31 December 1990 |
14 January 1992 | Return made up to 23/11/91; full list of members |
15 November 1991 | Director resigned |
15 November 1991 | Ad 07/11/91--------- £ si 100000@1=100000 £ ic 50000/150000 |
15 November 1991 | Memorandum and Articles of Association |
21 October 1991 | Ad 11/04/90--------- £ si 49998@1 |
21 October 1991 | Statement of affairs |
2 October 1991 | Ad 11/04/90--------- £ si 49998@1=49998 £ ic 2/50000 |
5 July 1990 | Memorandum and Articles of Association |
5 July 1990 | Resolutions
|
25 June 1990 | New secretary appointed |
25 June 1990 | Registered office changed on 25/06/90 from: kings house 42 king st west manchester M3 2NU |
22 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
22 December 1989 | Registered office changed on 22/12/89 from: international house 82/86 deansgate manchester M3 2ER |
22 December 1989 | Memorandum and Articles of Association |
22 December 1989 | Resolutions
|
22 December 1989 | Resolutions
|
20 December 1989 | Company name changed\certificate issued on 20/12/89 |
23 November 1989 | Incorporation |