5 TALBOT SQUARE MANAGEMENT CO LIMITED
Company number 01238228
- Company Overview for 5 TALBOT SQUARE MANAGEMENT CO LIMITED (01238228)
- Filing history for 5 TALBOT SQUARE MANAGEMENT CO LIMITED (01238228)
- People for 5 TALBOT SQUARE MANAGEMENT CO LIMITED (01238228)
- More for 5 TALBOT SQUARE MANAGEMENT CO LIMITED (01238228)
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
|
|
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
|
|
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
|
|
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 |