TAYLOR WIMPEY DEVELOPMENTS LIMITED: Filings - Page 4
Overview
Company Name | TAYLOR WIMPEY DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00643420 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for TAYLOR WIMPEY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ryan Dirk Mangold on Nov 11, 2013 | 2 pages | CH01 | ||||||||||||||||||
Appointment of James John Jordan as a director | 2 pages | AP01 | ||||||||||||||||||
Statement of capital on Oct 15, 2013
| 6 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||||||||||
Registration of charge 006434200128 | 8 pages | MR01 | ||||||||||||||||||
Director's details changed for Peter Martin Truscott on Mar 04, 2013 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 23 pages | AA | ||||||||||||||||||
Termination of appointment of Karen Atterbury as a secretary | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr. Michael Andrew Lonnon as a secretary | 2 pages | AP03 | ||||||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Director's details changed for Peter Martin Truscott on Oct 10, 2011 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Peter Carr as a director | 1 pages | TM01 | ||||||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 23 pages | AA | ||||||||||||||||||
Director's details changed for Ryan Dirk Mangold on Mar 28, 2011 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Peter Anthony Carr on Mar 31, 2011 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from , 80 New Bond Street, London, W1S 1SB, United Kingdom on Mar 30, 2011 | 2 pages | AD01 | ||||||||||||||||||
Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011 | 2 pages | CH03 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0