About

Registered Number: 04877040
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Downs Court Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD,

 

Taylor Richardson Properties Ltd was registered on 26 August 2003 and has its registered office in Altrincham in Cheshire. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Duschenes, Jennie, Duschenes, Jennie, Taylor, Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSCHENES, Jennie 12 September 2011 - 1
TAYLOR, Philip 26 August 2003 02 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DUSCHENES, Jennie 12 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 23 September 2019
AA - Annual Accounts 04 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH03 - Change of particulars for secretary 03 June 2019
CS01 - N/A 14 September 2018
AA01 - Change of accounting reference date 12 September 2018
RESOLUTIONS - N/A 26 June 2018
RESOLUTIONS - N/A 26 June 2018
MAR - Memorandum and Articles - used in re-registration 26 June 2018
CERT10 - Re-registration of a company from public to private 26 June 2018
RR02 - Application by a public company for re-registration as a private limited company 26 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA01 - Change of accounting reference date 14 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 June 2012
TM02 - Termination of appointment of secretary 08 March 2012
AR01 - Annual Return 01 October 2011
CH01 - Change of particulars for director 30 September 2011
AP03 - Appointment of secretary 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 07 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 21 July 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
363a - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
225 - Change of Accounting Reference Date 22 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
RESOLUTIONS - N/A 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
RESOLUTIONS - N/A 09 October 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 09 October 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.