Advanced company searchLink opens in new window

TALBOT MANAGEMENT CO LTD

Company number 05816188

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)
30 Jan 2018 AP01 Appointment of Miss Sonia Perona as a director on 30 January 2018
28 Jan 2018 AP01 Appointment of Miss Zoe Louise Oakes as a director on 28 January 2018
26 Jan 2018 AP01 Appointment of Mr Adam Christian Kidson as a director on 26 January 2018
26 Jan 2018 AP03 Appointment of Ms Sonia Perona as a secretary on 26 January 2018
26 Jan 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 5, Talbot Apartments Market Place Tetbury GL8 8DD on 26 January 2018
09 Jan 2018 TM02 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 December 2017
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jul 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017
17 Jul 2017 TM01 Termination of appointment of Joanne Carol Egerton as a director on 26 January 2017
17 Jul 2017 TM01 Termination of appointment of Paul Anthony Egerton as a director on 26 January 2017
02 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Apr 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 27 April 2017
09 Jan 2017 TM02 Termination of appointment of Janet Christine Warden as a secretary on 1 January 2017
09 Jan 2017 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2017
09 Jan 2017 AD01 Registered office address changed from C/O Ms J C Warden . Forsythia Cottage Halmore Berkeley GL13 9HL England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 9 January 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 1 August 2016
02 Aug 2016 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Ms J C Warden . Forsythia Cottage Halmore Berkeley GL13 9HL on 2 August 2016
24 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7
08 Apr 2016 TM02 Termination of appointment of the Flat Managers Ltd as a secretary on 8 April 2016
08 Apr 2016 AP04 Appointment of Cosec Management Services Limited as a secretary on 8 April 2016
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 7
27 May 2015 AP01 Appointment of Mr Paul Anthony Egerton as a director on 23 January 2015