Harlow
Essex
CM19 4HE
Director Name | Mr Paul Michael Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Unit 8 & 9 Nazeing Glass Ind Est Nazeing New Road Broxbourne EN10 6SU |
Registered Address | Netherall Farm Netherhall Road Roydon Essex CM19 5JP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
20 December 2019 | Delivered on: 2 January 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 39 ram gorse, harlow CM20 1PX. Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (3 pages) |
20 June 2023 | Cessation of Yield Property Services Ltd as a person with significant control on 16 June 2023 (1 page) |
20 June 2023 | Notification of Paul Taylor as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
10 May 2023 | Registered office address changed from Unit 8 & 9 Nazeing Glass Ind Est Nazeing New Road Broxbourne EN10 6SU England to Netherall Farm Netherhall Road Roydon Roydon Essex CM19 5JP on 10 May 2023 (1 page) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 December 2021 | Cessation of Paul Michael Taylor as a person with significant control on 30 November 2021 (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
14 December 2021 | Change of details for Yield Property Services Ltd as a person with significant control on 30 November 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Paul Michael Taylor on 13 December 2021 (2 pages) |
13 December 2021 | Cessation of Susan Grover as a person with significant control on 30 November 2021 (1 page) |
13 December 2021 | Notification of Yield Property Services Ltd as a person with significant control on 30 November 2021 (2 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 July 2020 | Registered office address changed from Yield House Norris Grove Broxbourne EN10 7PL United Kingdom to Unit 8 & 9 Nazeing Glass Ind Est Nazeing New Road Broxbourne EN10 6SU on 16 July 2020 (1 page) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 January 2020 | Registration of charge 111284470001, created on 20 December 2019 (4 pages) |
29 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (3 pages) |
3 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
2 January 2018 | Incorporation Statement of capital on 2018-01-02
|
2 January 2018 | Incorporation Statement of capital on 2018-01-02
|