About

Registered Number: 04407260
Date of Incorporation: 02/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS,

 

Having been setup in 2002, Tailor Made Holdings Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Tailor Made Holdings Ltd. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 18 April 2019
PSC05 - N/A 18 April 2019
AA - Annual Accounts 21 November 2018
AD01 - Change of registered office address 16 October 2018
MR01 - N/A 11 May 2018
PSC02 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
CH01 - Change of particulars for director 04 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
CS01 - N/A 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CH03 - Change of particulars for secretary 24 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 19 November 2013
AD01 - Change of registered office address 29 October 2013
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
225 - Change of Accounting Reference Date 15 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

Legal charge 19 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.