Advanced company searchLink opens in new window

5 TALBOT SQUARE MANAGEMENT CO LIMITED

Company number 01238228

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)
07 Dec 2017 AP01 Appointment of Mr Olivier Alain Boue as a director on 6 December 2017
06 Dec 2017 AP01 Appointment of Mr George Clemens as a director on 6 December 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 May 2017 AD01 Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 180
08 Jan 2016 AP01 Appointment of Mr Samir Altaf Syed as a director on 1 October 2015
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 180
20 Jan 2015 AD01 Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 20 January 2015
14 Nov 2014 TM01 Termination of appointment of Christopher David Gerard King as a director on 1 February 2014
14 Nov 2014 TM01 Termination of appointment of Christopher David Gerard King as a director on 1 February 2014
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013
Statement of capital on 2014-01-06
  • GBP 180
06 Jan 2014 TM01 Termination of appointment of Colin Winter as a director
06 Jan 2014 AD01 Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 6 January 2014
25 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
19 May 2010 AA Total exemption full accounts made up to 31 December 2009
17 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders