|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 24 June 2025 with updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Director's details changed for Mr Quintin Gervase Dalglish Bull on 1 April 2024
|
|
|
06 Jan 2025
|
06 Jan 2025
Change of details for Taunton Central Holdings Limited as a person with significant control on 1 April 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
25 Jun 2023
|
25 Jun 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 24 February 2023
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Previous accounting period shortened from 30 June 2021 to 31 March 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Director's details changed for Mr Quintin Gervase Dalglish Bull on 15 June 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Change of details for Taunton Central Holdings Limited as a person with significant control on 15 June 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 January 2021
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Incorporation
|