TAYMOUTH HOLDINGS LTD

C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom
StatusACTIVE
Company No.11655173
CategoryPrivate Limited Company
Incorporated01 Nov 2018
Age5 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

TAYMOUTH HOLDINGS LTD is an active private limited company with number 11655173. It was incorporated 5 years, 8 months, 7 days ago, on 01 November 2018. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Schuyler Charles Joyner

Appointment date: 2023-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Lyle Arenson

Appointment date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Schuyler Charles Joyner

Termination date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Lyle Arenson

Termination date: 2023-11-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-09

Psc name: Michael Scott Meldman

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Schuyler Charles Joyner

Appointment date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Worrel

Appointment date: 2023-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Michael Scott Heldman

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Nov 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Joseph Lyle Arenson

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-03

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Mr Timothy Luke Trott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom

New address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Mr Matthew Leonard Molton

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-19

Officer name: Mr Matthew Leonard Molton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Meldman

Termination date: 2022-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Schuyler Joyner

Termination date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Leonard Molton

Appointment date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Luke Trott

Appointment date: 2022-08-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alter Domus (Uk) Limited

Appointment date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Harold Mcnaughton

Appointment date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

Old address: 2 Cray Road Sidcup Kent DA14 5DA

New address: C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-08

Psc name: Mr Michael Scott Meldman

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2021

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Scott Meldman

Notification date: 2020-10-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jirehouse Secretaries Ltd

Termination date: 2020-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 7 John Street London WC1N 2ES United Kingdom

New address: 2 Cray Road Sidcup Kent DA14 5DA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Brodie Clark

Termination date: 2019-09-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Schuyler Joyner

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Michael Meldham

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Joseph Lyle Arenson

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdou Razak Amadou

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Lyle Arenson

Appointment date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Meldham

Appointment date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Schuyler Joyner

Appointment date: 2019-04-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Esquiline Nominee Ltd

Cessation date: 2018-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORWARD EMPLOYMENT SERVICES LIMITED

FWDLAW BUSINESS CENTRE CLIFTON CHAMBERS,ST WOOLOS,NP20 4EW

Number:07315324
Status:ACTIVE
Category:Private Limited Company

LED BULB WORLD LIMITED

LUMINOUS HOUSE NEWPORT ROAD,MILTON KEYNES,MK17 8AA

Number:08915596
Status:ACTIVE
Category:Private Limited Company

OPTIMUM GELATO NORTH LIMITED

21 HATTON GARDEN,LIVERPOOL,L3 2FE

Number:11382228
Status:ACTIVE
Category:Private Limited Company

ROCKABILLY CAKES LIMITED

17 SHERRIFF CLOSE,ESHER,KT10 8AT

Number:09687223
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST HAMPERS LIMITED

ASHCROFT,EXMOUTH,EX8 4EE

Number:09845066
Status:ACTIVE
Category:Private Limited Company

THE TIMELAPSE MOVIE COMPANY LIMITED

12 CHATER DRIVE,SUTTON COLDFIELD,B76 2BJ

Number:06665168
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