-
TAYLOR FRENCH DEVELOPMENTS LIMITED - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05604390
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Jupiter House Warley Hill Business Park
- The Drive
- Brentwood
- Essex
- CM13 3BE Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE UK
Management
- Geschäftsführung
- FRENCH, Amanda Jane
- FRENCH, Stephen Edward
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.10.2005
- Alter der Firma 2005-10-26 18 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen Edward French
- Amanda Jane French
- -
- -
- Mecon Group Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- TALLBUILD LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-11-30
- Letzte Einreichung: 2021-02-28
- lezte Bilanzhinterlegung
- 2012-10-26
- Jahresmeldung
- Fälligkeit: 2022-11-08
- Letzte Einreichung: 2021-10-25
-
TAYLOR FRENCH DEVELOPMENTS LIMITED Firmenbeschreibung
- TAYLOR FRENCH DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05604390. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.10.2005 registriert. TAYLOR FRENCH DEVELOPMENTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TALLBUILD LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 28/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.10.2012.Die Firma kann schriftlich über Jupiter House Warley Hill Business Park erreicht werden.
Jetzt sichern TAYLOR FRENCH DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Taylor French Developments Limited - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, Grossbritannien
- 2005-10-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TAYLOR FRENCH DEVELOPMENTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-02) - AD01
-
liquidation-compulsory-appointment-liquidator (2023-02-24) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-27) - AD01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-04-27) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-26) - AD01
-
change-person-secretary-company-with-change-date (2022-04-27) - CH03
-
change-person-director-company-with-change-date (2022-04-27) - CH01
-
liquidation-moratorium-commencement-of-moratorium (2022-06-27) - MT01
-
liquidation-moratorium-extension-of-moratorium (2022-07-25) - MT02
-
cessation-of-a-person-with-significant-control (2022-07-26) - PSC07
-
cessation-of-a-person-with-significant-control (2022-07-27) - PSC07
-
notification-of-a-person-with-significant-control (2022-07-27) - PSC01
-
notification-of-a-person-with-significant-control (2022-07-26) - PSC02
-
notification-of-a-person-with-significant-control (2022-07-27) - PSC02
-
liquidation-compulsory-winding-up-order (2022-10-25) - COCOMP
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-24) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-24) - AA
-
confirmation-statement-with-no-updates (2020-10-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-26) - AA
-
confirmation-statement-with-no-updates (2019-10-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-17) - AA
-
confirmation-statement-with-no-updates (2018-10-29) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-22) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-11-21) - AA
-
confirmation-statement-with-no-updates (2017-10-26) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-01-08) - MR04
-
change-person-secretary-company-with-change-date (2016-10-26) - CH03
-
change-person-director-company-with-change-date (2016-10-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-02) - AA
-
confirmation-statement-with-updates (2016-10-26) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
change-person-director-company-with-change-date (2015-10-02) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-23) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-14) - MR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-23) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-05-03) - MR01
-
change-person-secretary-company-with-change-date (2013-09-23) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
change-person-director-company-with-change-date (2012-09-13) - CH01
-
change-person-secretary-company-with-change-date (2012-09-13) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA
keyboard_arrow_right 2011
-
legacy (2011-11-05) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-27) - AR01
-
legacy (2010-02-02) - MG02
-
legacy (2010-02-05) - MG01
-
legacy (2010-04-10) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-06-07) - AA
-
legacy (2010-12-11) - MG01
-
legacy (2010-11-01) - MG02
-
legacy (2010-01-26) - MG01
-
appoint-person-director-company-with-name (2010-10-04) - AP01
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-11-03) - CH03
-
legacy (2009-08-22) - 395
-
legacy (2009-07-29) - 288a
-
change-person-director-company-with-change-date (2009-11-03) - CH01
-
legacy (2009-06-30) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-09-29) - AA
-
change-person-director-company-with-change-date (2009-11-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-05) - AR01
-
termination-director-company-with-name (2009-12-11) - TM01
keyboard_arrow_right 2008
-
legacy (2008-06-06) - 288b
-
legacy (2008-06-06) - 288a
-
legacy (2008-10-27) - 288c
-
legacy (2008-10-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-30) - 363a
-
legacy (2007-10-30) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-08-29) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-26) - 288a
-
legacy (2006-01-26) - 88(2)R
-
legacy (2006-01-26) - 288b
-
legacy (2006-03-10) - 395
-
legacy (2006-11-16) - 363a
-
legacy (2006-11-16) - 288c
-
legacy (2006-11-03) - 225
keyboard_arrow_right 2005
-
legacy (2005-11-21) - 287
-
resolution (2005-11-11) - RESOLUTIONS
-
legacy (2005-11-21) - 288a
-
incorporation-company (2005-10-26) - NEWINC
-
certificate-change-of-name-company (2005-12-14) - CERTNM
-
legacy (2005-10-31) - 288b