Taylor Made Property Solutions LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Total assets £87,772 +63.34%
TAYLOR MADE PROPERTY SOLUTIONS LIMITED
Company type Private Limited Company , Active Company Number 08928610 Record last updated Tuesday, July 18, 2023 4:06:49 PM UTC Official Address Pitchens Corner The Wroughton And Wichelstowe There are 3 companies registered at this street
Locality Wroughton And Wichelstowe Region Swindon, England Postal Code SN40RU
Visits TAYLOR MADE PROPERTY SOLUTIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-3 2022-12 2024-7 2024-12 2025-2 2025-3 0 1 2 Document Type Publication date Download link Registry Jul 14, 2023 Resignation of one Director (a man) Registry Jul 4, 2023 Appointment of a woman Registry Jun 30, 2023 Resignation of one Director (a man) Registry Apr 6, 2016 Three appointments: 3 men Registry Mar 7, 2014 Four appointments: 4 men Registry Aug 13, 2013 Second notification of strike-off action in london gazette Registry Apr 30, 2013 First notification of strike - off in london gazette Registry Nov 1, 2011 Resignation of one Director Registry Nov 1, 2011 Resignation of one Director 6718... Registry Oct 31, 2011 Resignation of 2 people: one Fabric Manufacturer, one Financial Advisor and one Director (a man) Registry Oct 21, 2011 Annual return Registry Oct 21, 2011 Change of particulars for director Registry Jul 21, 2011 Striking-off action suspended Registry Jun 14, 2011 First notification of strike - off in london gazette Registry Jun 2, 2011 Striking off application by a company Registry Jan 20, 2011 Change of registered office address Registry Dec 10, 2010 Change of registered office address 6718... Registry Oct 28, 2010 Annual return Financials Jun 29, 2010 Annual accounts Registry Jun 15, 2010 Change of accounting reference date Registry Dec 17, 2009 Annual return Registry Dec 17, 2009 Change of particulars for director Registry Dec 17, 2009 Change of particulars for director 6718... Registry Dec 17, 2009 Change of particulars for director Registry Nov 10, 2009 Change of registered office address Registry Oct 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 23, 2008 Appointment of a man as Director Registry Oct 23, 2008 Appointment of a man as Director 6718... Registry Oct 15, 2008 Two appointments: 2 men Registry Oct 8, 2008 Appointment of a man as Financial Advisor and Director