Accounts. Accounts type full. |
2023-10-12 |
View Report |
Address. Change date: 2023-10-09. Old address: The Minster Building 21 Mincing Lane London EC3R 7AG England. New address: 2 Minster Court Mincing Lane London EC3R 7BB. |
2023-10-09 |
View Report |
Persons with significant control. Psc name: Charles Taylor Adjusting Limited. Change date: 2023-10-09. |
2023-10-09 |
View Report |
Officers. Officer name: Charles Taylor Administration Services Limited. Change date: 2023-10-09. |
2023-10-09 |
View Report |
Officers. Officer name: James David Long. Termination date: 2023-04-28. |
2023-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-15 |
View Report |
Accounts. Accounts type full. |
2022-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type full. |
2022-01-02 |
View Report |
Mortgage. Charge creation date: 2021-07-22. Charge number: 053918980004. |
2021-07-26 |
View Report |
Mortgage. Charge number: 053918980003. |
2021-07-22 |
View Report |
Officers. Officer name: Mr Andrew Frank Rice. Change date: 2021-04-29. |
2021-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Officers. Termination date: 2020-12-31. Officer name: Christopher Simon Monks. |
2021-01-05 |
View Report |
Accounts. Accounts type full. |
2021-01-05 |
View Report |
Officers. Officer name: Richard Olyffe Yerbury. Termination date: 2020-07-31. |
2020-08-03 |
View Report |
Mortgage. Charge number: 053918980003. Charge creation date: 2020-04-01. |
2020-04-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-24 |
View Report |
Officers. Termination date: 2020-03-18. Officer name: Mark Lloyd Davies. |
2020-03-19 |
View Report |
Mortgage. Charge number: 053918980001. |
2020-03-12 |
View Report |
Mortgage. Charge number: 053918980002. |
2020-03-12 |
View Report |
Accounts. Accounts type full. |
2019-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-28 |
View Report |
Officers. Officer name: Mr Christopher Simon Monks. Change date: 2019-02-28. |
2019-02-28 |
View Report |
Officers. Officer name: James David Long. Change date: 2019-02-28. |
2019-02-28 |
View Report |
Officers. Termination date: 2019-02-28. Officer name: Andrew Paul Jackson. |
2019-02-28 |
View Report |
Officers. Appointment date: 2019-02-28. Officer name: Mr Andrew Frank Rice. |
2019-02-28 |
View Report |
Mortgage. Charge creation date: 2018-10-30. Charge number: 053918980002. |
2018-10-31 |
View Report |
Accounts. Accounts type full. |
2018-10-03 |
View Report |
Officers. Change date: 2018-04-11. Officer name: Charles Taylor Administration Services Limited. |
2018-07-25 |
View Report |
Persons with significant control. Psc name: Charles Taylor Adjusting Limited. Change date: 2018-04-11. |
2018-07-25 |
View Report |
Address. Change date: 2018-04-11. Old address: Standard House 12-13 Essex Street London WC2R 3AA England. New address: The Minster Building 21 Mincing Lane London EC3R 7AG. |
2018-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-02-27 |
View Report |
Resolution. Description: Resolutions. |
2018-01-05 |
View Report |
Mortgage. Charge creation date: 2017-12-21. Charge number: 053918980001. |
2017-12-28 |
View Report |
Resolution. Description: Resolutions. |
2017-11-21 |
View Report |
Officers. Officer name: Mr Richard Olyffe Yerbury. Appointment date: 2017-08-09. |
2017-10-06 |
View Report |
Officers. Officer name: Mr Andrew Paul Jackson. Appointment date: 2017-08-09. |
2017-10-06 |
View Report |
Officers. Appointment date: 2017-08-09. Officer name: Mr Mark Lloyd Davies. |
2017-10-06 |
View Report |
Officers. Officer name: Charles Taylor Administration Services Limited. Appointment date: 2017-08-09. |
2017-10-05 |
View Report |
Persons with significant control. Psc name: Charles Taylor Adjusting Limited. Notification date: 2017-08-09. |
2017-10-05 |
View Report |
Persons with significant control. Psc name: Christopher Simon Monks. Cessation date: 2017-08-09. |
2017-10-05 |
View Report |
Address. New address: Standard House 12-13 Essex Street London WC2R 3AA. Change date: 2017-08-10. Old address: Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom. |
2017-08-10 |
View Report |
Officers. Officer name: Jennifer Monks. |
2017-08-10 |
View Report |
Capital. Capital allotment shares. |
2017-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-15 |
View Report |
Address. Old address: 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA. New address: Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP. Change date: 2017-01-12. |
2017-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-04 |
View Report |