NICHOLAS TAYLOR PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02485105 |
Category | Private Limited Company |
Incorporated | 26 Mar 1990 |
Age | 34 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLAS TAYLOR PROPERTIES LIMITED is an active private limited company with number 02485105. It was incorporated 34 years, 3 months, 4 days ago, on 26 March 1990. The company address is C/O Larking Gowen 1st Floor Prospect House C/O Larking Gowen 1st Floor Prospect House, Norwich, NR1 1RE, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-29
Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
New address: C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Kay Taylor
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Mr Nicholas Vincent Taylor
Documents
Change person secretary company with change date
Date: 10 Apr 2013
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-15
Officer name: Kay Taylor
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Kay Taylor
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Mr Nicholas Vincent Taylor
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 09 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 09/04/99 from: 15 upper king street norwich norfolk NR3 1RB
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/99; no change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/97; full list of members
Documents
Legacy
Date: 29 Jan 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Nov 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Oct 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 13 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 08 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 27 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/94; full list of members
Documents
Legacy
Date: 15 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 15 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/93; no change of members
Documents
Accounts with accounts type small
Date: 10 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 01 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 31 May 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 07 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/92; no change of members
Documents
Legacy
Date: 17 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/91; full list of members
Documents
Legacy
Date: 05 Nov 1990
Category: Capital
Type: 88(2)O
Description: Ad 10/09/90--------- £ si 56075@1
Documents
Legacy
Date: 23 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 02 Oct 1990
Category: Capital
Type: 88(2)P
Description: Ad 10/09/90--------- £ si 56075@1=56075 £ ic 2/56077
Documents
Resolution
Date: 19 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 1990
Category: Capital
Type: 123
Description: £ nc 100/56077 10/09/90
Documents
Legacy
Date: 25 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 25/07/90 from: holland court the close norwich NR1 4DX
Documents
Resolution
Date: 26 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Jun 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed legislator 1087 LIMITED\certificate issued on 26/06/90
Documents
Certificate change of name company
Date: 25 Jun 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 25/06/90
Documents
Some Companies
HEADWAY HOUSE,KIMBOLTON ROAD, BEDFORD,MK40 2NT
Number: | 03690891 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 4 KINGSTON BUSINESS PARK,KINGSTON MILTON KEYNES,MK10 0BY
Number: | 06230372 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOCKEY LANE MANAGEMENT COMPANY LIMITED
NORTHGATE HOUSE,DEVIZES,SN10 1JX
Number: | 11367255 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MULTI MAINTENANCE (AIRDRIE) LIMITED
17 FLOWERHILL STREET,AIRDRIE,ML6 6AP
Number: | SC402795 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FREWIN COURT,OXFORD,OX1 3HZ
Number: | 10262729 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTY FIVE HILL STREET LIMITED
ASTON HOUSE,LONDON,N3 1LF
Number: | 11100020 |
Status: | ACTIVE |
Category: | Private Limited Company |