TAYLORS CLOSE MANAGEMENT COMPANY LIMITED

1-2 Rhodium Point Spindle Close 1-2 Rhodium Point Spindle Close, Folkestone, CT18 7TQ, Kent, United Kingdom
StatusACTIVE
Company No.01775773
CategoryPrivate Limited Company
Incorporated06 Dec 1983
Age40 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

TAYLORS CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01775773. It was incorporated 40 years, 6 months, 27 days ago, on 06 December 1983. The company address is 1-2 Rhodium Point Spindle Close 1-2 Rhodium Point Spindle Close, Folkestone, CT18 7TQ, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-01

Old address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England

New address: 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Thomas

Termination date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taran Anthony

Appointment date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England

New address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Philip Sector

Appointment date: 2020-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Margaret Dolder

Termination date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Barker

Appointment date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Thomas

Appointment date: 2020-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP

New address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Murphy

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Cheryl Margaret Dolder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Child

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary janet astles

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/02; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/01; no change of members

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/97; change of members

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1992

Category: Officers

Type: 288

Description: Director's particulars changed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/92; no change of members

Documents

View document PDF

Legacy

Date: 03 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/02/90; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/02/89; full list of members

Documents

View document PDF


Some Companies

BOFBANG LTD

1 SALCOMBE VILLAS,RICHMOND,TW10 6AR

Number:10785938
Status:ACTIVE
Category:Private Limited Company

CHROME SQUARE DEVELOPMENTS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:08518658
Status:ACTIVE
Category:Private Limited Company

CM DATA LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC392339
Status:ACTIVE
Category:Private Limited Company

KIDSKOINS LTD

120 BUNNS LANE,LONDON,NW7 2AS

Number:11078398
Status:ACTIVE
Category:Private Limited Company

MY FAIRY GODMOTHER LIMITED

27 CRAGSIDE,SALTBURN-BY-THE-SEA,TS12 2FJ

Number:10293717
Status:ACTIVE
Category:Private Limited Company

SM REFURBISHMENT LIMITED

23 KIRKLAND WALK,LONDON,E8 3SY

Number:08430118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source