KEITH TAYLOR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-03 delete source_ip 185.119.173.142
2022-06-03 insert source_ip 176.32.230.21
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2019-11-06 delete address Butt Lane, Snaith, DN14 3 Bedroom House - detached - For Sale
2019-11-06 delete address Elston Avenue, Selby, YO8 3 Bedroom House - detached - For Sale
2019-11-06 delete address Petre Avenue, Selby, YO8 3 Bedroom House - terraced - For Sale
2019-09-23 delete address Woodland Way, Airmyn, DN14 4 Bedroom House - detached - For Sale
2019-09-23 insert address Butt Lane, Snaith, DN14 3 Bedroom House - detached - For Sale
2019-09-23 insert address Elston Avenue, Selby, YO8 3 Bedroom House - detached - For Sale
2019-09-23 insert address Petre Avenue, Selby, YO8 3 Bedroom House - terraced - For Sale
2019-08-19 delete address Meadway Crescent, Leeds Road, Selby, YO8 4 Bedroom House - detached - For Sale
2019-08-19 insert address Woodland Way, Airmyn, DN14 4 Bedroom House - detached - For Sale
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-12 delete address Buller Street, Selby, YO8 3 Bedroom House - terraced - For Sale
2019-07-12 delete address Hull Road, Cliffe, YO8 3 Bedroom House - semi-detached - For Sale
2019-07-12 insert address Meadway Crescent, Leeds Road, Selby, YO8 4 Bedroom House - detached - For Sale
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2019-04-23 delete sales_emails sa..@keithtaylorproperties.co.uk
2019-04-23 delete address Denison Road, Selby, YO8 3 Bedroom House - end terrace - For Sale
2019-04-23 delete address Doncaster Road, Selby, YO8 3 Bedroom House - semi-detached - For Sale
2019-04-23 delete email sa..@keithtaylorproperties.co.uk
2019-04-23 insert address Buller Street, Selby, YO8 3 Bedroom House - terraced - For Sale
2019-04-23 insert address Hull Road, Cliffe, YO8 3 Bedroom House - semi-detached - For Sale
2019-04-23 insert registration_number 3978098
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-03-14 insert sales_emails sa..@keithtaylorproperty.co.uk
2018-03-14 delete address Keith Taylor Estate Agents Selby, 56, Gowthorpe, Selby, North Yorkshire YO8 4ET
2018-03-14 delete index_pages_linkeddomain oea.co.uk
2018-03-14 delete index_pages_linkeddomain rightmove.co.uk
2018-03-14 delete index_pages_linkeddomain semlyen.net
2018-03-14 delete index_pages_linkeddomain vebra.com
2018-03-14 delete source_ip 88.208.252.237
2018-03-14 insert address Denison Road, Selby, YO8 3 Bedroom House - end terrace - For Sale
2018-03-14 insert address Doncaster Road, Selby, YO8 3 Bedroom House - semi-detached - For Sale
2018-03-14 insert alias Keith Taylor Properties
2018-03-14 insert email sa..@keithtaylorproperty.co.uk
2018-03-14 insert index_pages_linkeddomain castlegateit.co.uk
2018-03-14 insert registration_number 03978098
2018-03-14 insert source_ip 185.119.173.142
2018-03-14 insert vat 170604193
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-14 delete source_ip 213.171.218.146
2016-11-14 insert source_ip 88.208.252.237
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-08 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR
2016-05-10 update statutory_documents 20/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-12 update statutory_documents 20/04/15 FULL LIST
2015-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN TAYLOR
2015-04-20 insert index_pages_linkeddomain facebook.com
2015-03-10 delete address Keith Taylor Selby Estate Agents, 56, Gowthorpe, Selby, North Yorkshire YO8 4ET
2015-03-10 insert about_pages_linkeddomain fca.org.uk
2015-03-10 insert alias Keith Taylor Ltd
2015-03-10 insert contact_pages_linkeddomain fca.org.uk
2015-03-10 insert index_pages_linkeddomain fca.org.uk
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN TAYLOR
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-29 update statutory_documents 20/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-30 update statutory_documents 20/04/13 FULL LIST
2012-10-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 20/04/12 FULL LIST
2011-09-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 20/04/11 FULL LIST
2010-08-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 20/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KEITH TAYLOR / 01/10/2009
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN TAYLOR / 01/10/2009
2010-04-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-05-21 update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2006-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-05-23 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-04-27 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-06-04 update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-05-02 update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-06-21 update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-07-13 update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN
2000-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-19 update statutory_documents DIRECTOR RESIGNED
2000-05-19 update statutory_documents SECRETARY RESIGNED
2000-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION