Advanced company searchLink opens in new window

TALIESIN HEIGHTS PROPERTY MANAGEMENT COMPANY LIMITED

Company number 00998561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 CH01 Director's details changed for Mr Adrian Paul Muir on 19 April 2016
12 Apr 2016 AR01 Annual return made up to 18 March 2016 no member list
12 Apr 2016 CH01 Director's details changed for David Peter Yates on 7 April 2016
08 Apr 2016 CH01 Director's details changed for Mr Adrian Paul Muir on 8 April 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Adrian Muir Keys Cottage Holloway Hill Godalming Surrey GU7 1RZ on 18 May 2015
18 May 2015 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 18 May 2015
24 Mar 2015 AR01 Annual return made up to 18 March 2015 no member list
20 Mar 2015 AD01 Registered office address changed from 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 20 March 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AP01 Appointment of Mr Adrian Paul Muir as a director on 2 August 2014
02 May 2014 TM01 Termination of appointment of Jennifer Backstrom as a director
14 Apr 2014 AR01 Annual return made up to 18 March 2014 no member list
14 Apr 2014 TM02 Termination of appointment of David Yates as a secretary
14 Apr 2014 AD01 Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN on 14 April 2014
07 Apr 2014 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 18 March 2013 no member list
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 18 March 2012 no member list