- Company Overview for TALBOT MANAGEMENT CO LTD (05816188)
- Filing history for TALBOT MANAGEMENT CO LTD (05816188)
- People for TALBOT MANAGEMENT CO LTD (05816188)
- More for TALBOT MANAGEMENT CO LTD (05816188)
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
|
|
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
|
|
27 May 2015 | AP01 | Appointment of Mr Paul Anthony Egerton as a director on 23 January 2015 |