About

Registered Number: 03850383
Date of Incorporation: 24/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, Surrey, GU10 5EH

 

Taylor Harrison Ltd was established in 1999. The companies directors are listed as Almond, Ruth Ann, Almond, Carl David, Porter, Michael Andrew at Companies House. We don't know the number of employees at Taylor Harrison Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Ruth Ann 21 October 1999 - 1
ALMOND, Carl David 01 January 2002 11 March 2020 1
PORTER, Michael Andrew 21 October 1999 20 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
SH03 - Return of purchase of own shares 31 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
CS01 - N/A 26 September 2019
PSC04 - N/A 24 September 2019
CH01 - Change of particulars for director 24 September 2019
AA - Annual Accounts 04 July 2019
MR04 - N/A 27 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 September 2015
MR01 - N/A 08 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 27 September 2012
AA01 - Change of accounting reference date 19 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 17 January 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 July 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AR01 - Annual Return 09 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
225 - Change of Accounting Reference Date 17 November 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 October 2003
395 - Particulars of a mortgage or charge 05 September 2003
AA - Annual Accounts 27 August 2003
287 - Change in situation or address of Registered Office 12 May 2003
287 - Change in situation or address of Registered Office 08 November 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
363s - Annual Return 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 2000
287 - Change in situation or address of Registered Office 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2014 Outstanding

N/A

Rent deposit deed 01 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.