- Company Overview for TALOGY HOLDINGS LIMITED (03883240)
- Filing history for TALOGY HOLDINGS LIMITED (03883240)
- People for TALOGY HOLDINGS LIMITED (03883240)
- Charges for TALOGY HOLDINGS LIMITED (03883240)
- More for TALOGY HOLDINGS LIMITED (03883240)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Ms Tiia Tomband as a director on 1 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Barry Roger Spence as a director on 31 December 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Ms Jane Margaret Gill on 27 June 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Nov 2015 | AP03 | Appointment of Mrs Maddie Birch-Jackson as a secretary on 16 November 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Fiona Clare Boyce as a secretary on 27 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr David Harley Lawton as a director on 6 January 2015 | |
02 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Mr Martin John Smith on 1 January 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Mr Barry Roger Spence on 1 January 2013 | |
11 Sep 2012 | AP01 | Appointment of Ms Jane Margaret Gill as a director | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Aug 2012 | CH01 | Director's details changed for Mr Barry Roger Spence on 15 July 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders |