About

Registered Number: 06012411
Date of Incorporation: 28/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Belmont Manor Mattersey Road, Ranskill, Retford, DN22 8NF,

 

Ah Taunton Ltd was founded on 28 November 2006. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MINION, Kate Elizabeth 20 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 04 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 28 November 2017
AD01 - Change of registered office address 02 November 2017
RESOLUTIONS - N/A 11 October 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR01 - N/A 21 September 2017
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 20 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2016
CS01 - N/A 29 November 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH03 - Change of particulars for secretary 07 December 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 22 October 2014
AUD - Auditor's letter of resignation 12 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 December 2013
CH03 - Change of particulars for secretary 24 December 2013
AD01 - Change of registered office address 24 December 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 06 June 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
SH01 - Return of Allotment of shares 21 March 2013
AD01 - Change of registered office address 12 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 06 July 2012
CERTNM - Change of name certificate 01 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 23 December 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 10 January 2010
AP03 - Appointment of secretary 10 December 2009
AP01 - Appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AA01 - Change of accounting reference date 07 December 2009
AD01 - Change of registered office address 07 December 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 17 October 2009
MEM/ARTS - N/A 19 June 2009
CERTNM - Change of name certificate 17 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
225 - Change of Accounting Reference Date 09 January 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

A registered charge 04 June 2013 Fully Satisfied

N/A

A registered charge 04 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.