Tayler And Fletcher Cotswold LLP

General information

Office Address:

London House High Street Bourton-on-the-water GL54 2AP Cheltenham

Number: OC379115

Incorporation date: 2012-10-08

End of financial year: 31 October

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Tayler And Fletcher Cotswold LLP has been operating in this business field for at least 12 years. Started under OC379115, this firm is listed as a Limited Liability Partnership. You can contact the office of this firm during its opening times under the following location: London House High Street Bourton-on-the-water, GL54 2AP Cheltenham. Although currently it is referred to as Tayler And Fletcher Cotswold LLP, it previously was known under a different name. The company was known under the name Tayler & Fletcher Management Llp until January 8, 2013, at which point the name got changed to Tayler And Fletcher Llp. The final change came on January 12, 2021. 2022-10-31 is the last time when company accounts were filed.

Executives who control this firm include: John H. has 1/2 or less of voting rights. Edward B. has 1/2 or less of voting rights. Adrian C. has 1/2 or less of voting rights.

  • Previous company's names
  • Tayler And Fletcher Cotswold LLP 2021-01-12
  • Tayler And Fletcher Llp 2013-01-08
  • Tayler & Fletcher Management Llp 2012-10-08

Financial data based on annual reports

Company staff

Adrian C.

Role: LLP Designated Member

Appointed: 01 November 2012

Latest update: 22 March 2024

John H.

Role: LLP Designated Member

Appointed: 01 November 2012

Latest update: 22 March 2024

Role: Corporate LLP Designated Member

Appointed: 01 November 2012

Address: High Street, Bourton-On-The-Water, Cheltenham, GL54 2AP, United Kingdom

Latest update: 22 March 2024

Edward B.

Role: LLP Designated Member

Appointed: 08 October 2012

Latest update: 22 March 2024

People with significant control

John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Edward B.
Notified on 6 April 2016
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Adrian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

11
Company Age

Closest companies