- Company Overview for TALLEY GROUP LIMITED (00520386)
- Filing history for TALLEY GROUP LIMITED (00520386)
- People for TALLEY GROUP LIMITED (00520386)
- Charges for TALLEY GROUP LIMITED (00520386)
- More for TALLEY GROUP LIMITED (00520386)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
24 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
30 Jun 2023 | MR01 | Registration of charge 005203860021, created on 29 June 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Richard Robert Salmond as a director on 16 February 2023 | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
26 Apr 2022 | TM01 | Termination of appointment of Kevin Peter Mearns as a director on 8 December 2021 | |
21 Feb 2022 | CH01 | Director's details changed for Mr Stuart Mcallister on 7 October 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Robert Benjamin Nathaniel Brodie as a director on 29 November 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
03 Sep 2021 | PSC05 | Change of details for C&J Evans Group Holdings 1 Ltd as a person with significant control on 4 March 2021 | |
06 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Jun 2021 | MR01 | Registration of charge 005203860020, created on 28 May 2021 | |
16 Mar 2021 | MR04 | Satisfaction of charge 13 in full | |
15 Mar 2021 | MA | Memorandum and Articles of Association | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2021 | MA | Memorandum and Articles of Association | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | MR04 | Satisfaction of charge 005203860017 in full | |
10 Mar 2021 | MR04 | Satisfaction of charge 005203860018 in full | |
04 Mar 2021 | AD01 | Registered office address changed from Premier Way Abbey Park Industrial Estate Romsey Hants SO51 9DQ United Kingdom to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 4 March 2021 | |
04 Mar 2021 | TM02 | Termination of appointment of Douglas James Kettlewell as a secretary on 2 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of John James Henry Evans as a director on 2 March 2021 |