RICHARD TAYLOR SERVICES LTD - History of Changes


DateDescription
2024-04-07 delete address 58 NORTHDOWN HILL BROADSTAIRS ENGLAND CT10 3HU
2024-04-07 insert address CUBE TAX ACCOUNTANTS CHALFONT STATION ROAD AMERSHAM ENGLAND HP7 9PN
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update registered_address
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-02-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-02-17 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2021-10-07 delete address 33 KEMSLEY CLOSE GREENHITHE ENGLAND DA9 9LS
2021-10-07 insert address 58 NORTHDOWN HILL BROADSTAIRS ENGLAND CT10 3HU
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update registered_address
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 15/09/2021
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 15/09/2021
2021-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM 33 KEMSLEY CLOSE GREENHITHE DA9 9LS ENGLAND
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-06-07 delete address 6 SAFFRONS PARK EASTBOURNE EAST SUSSEX ENGLAND BN20 7UX
2018-06-07 insert address 33 KEMSLEY CLOSE GREENHITHE ENGLAND DA9 9LS
2018-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date null => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-07 update reg_address_care_of C/O => null
2018-06-07 update registered_address
2018-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O C/O 6 SAFFRONS PARK EASTBOURNE EAST SUSSEX BN20 7UX ENGLAND
2018-05-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-01-11 update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-01-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION