Taylor Wimpey 2007 Ltd was registered on 06 December 2007 and has its registered office in Buckinghamshire, it's status at Companies House is "Active". Taylor Wimpey 2007 Ltd has 4 directors listed as Impey, Stephen Roy, Marsden, Alice Hannah, Chandran, Vikranth, Murrin, Jonathan Charles in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IMPEY, Stephen Roy | 06 December 2007 | - | 1 |
MARSDEN, Alice Hannah | 17 March 2020 | - | 1 |
CHANDRAN, Vikranth | 12 July 2011 | 20 July 2011 | 1 |
MURRIN, Jonathan Charles | 06 December 2007 | 06 December 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
TM01 - Termination of appointment of director | 17 March 2020 | |
AP01 - Appointment of director | 17 March 2020 | |
CS01 - N/A | 07 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CH01 - Change of particulars for director | 13 June 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 08 December 2013 | |
AA - Annual Accounts | 26 July 2013 | |
RP04 - N/A | 14 June 2013 | |
RP04 - N/A | 14 June 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 23 December 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
SH01 - Return of Allotment of shares | 18 July 2011 | |
AP01 - Appointment of director | 13 July 2011 | |
AP01 - Appointment of director | 13 July 2011 | |
AA - Annual Accounts | 30 June 2011 | |
CH01 - Change of particulars for director | 08 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
MEM/ARTS - N/A | 08 February 2011 | |
RESOLUTIONS - N/A | 10 January 2011 | |
SH01 - Return of Allotment of shares | 10 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
CH03 - Change of particulars for secretary | 22 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AR01 - Annual Return | 08 December 2009 | |
AA - Annual Accounts | 07 October 2009 | |
RESOLUTIONS - N/A | 22 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2009 | |
363a - Annual Return | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
SA - Shares agreement | 29 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2007 | |
NEWINC - New incorporation documents | 06 December 2007 |