TAYLOR LINDSEY HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TAYLOR
2023-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN TAYLOR
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-01-11 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-13 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2021-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-13 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD STANTON TAYLOR / 19/02/2017
2018-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN CHARLES SANDLANT TAYLOR / 19/02/2017
2018-02-19 update statutory_documents CESSATION OF SHIRLEY MARTHA TAYLOR AS A PSC
2018-01-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARTHA TAYLOR / 17/02/2017
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-24 update statutory_documents 18/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-08 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-08 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-02 update statutory_documents 18/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-08 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-24 update statutory_documents 18/02/14 FULL LIST
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 1 => 2
2013-02-19 update statutory_documents 18/02/13 FULL LIST
2013-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-02-01 update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY MARTHA TAYLOR
2012-10-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-23 update statutory_documents 18/02/12 FULL LIST
2012-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-18 update statutory_documents 18/02/11 FULL LIST
2011-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 465 HIGH STREET LINCOLN LN5 8JB
2010-04-08 update statutory_documents 18/02/10 FULL LIST
2010-02-16 update statutory_documents ADOPT ARTICLES 08/02/2010
2010-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD STANTON TAYLOR / 10/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES SANDLANT TAYLOR / 10/11/2009
2009-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHARLES SANDLANT TAYLOR / 10/11/2009
2009-03-06 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-13 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-19 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-20 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-02 update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-12 update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-25 update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-25 update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-20 update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-22 update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-06-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00
1999-02-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-19 update statutory_documents NEW SECRETARY APPOINTED
1999-02-19 update statutory_documents DIRECTOR RESIGNED
1999-02-19 update statutory_documents SECRETARY RESIGNED
1999-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION