- Company Overview for TALO ESTATES LTD (SC628810)
- Filing history for TALO ESTATES LTD (SC628810)
- People for TALO ESTATES LTD (SC628810)
- More for TALO ESTATES LTD (SC628810)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
12 Jan 2023 | PSC02 | Notification of Talo Holdings Limited as a person with significant control on 30 December 2022 | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | MA | Memorandum and Articles of Association | |
12 Jan 2023 | PSC07 | Cessation of Sally Louise Kemp as a person with significant control on 30 December 2022 | |
12 Jan 2023 | PSC07 | Cessation of Alexander Charles Kemp as a person with significant control on 30 December 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mr Alexander Charles Kemp on 26 September 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mrs Sally Louise Kemp on 26 September 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
22 Jan 2021 | PSC04 | Change of details for Mr Alexander Charles Kemp as a person with significant control on 21 January 2021 | |
22 Jan 2021 | PSC04 | Change of details for Mrs Sally Louise Kemp as a person with significant control on 21 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from 21 Market Street 21 Market Street Selkirkshire Scottish Borders TD1 3AD Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 22 January 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
10 Jun 2019 | AD01 | Registered office address changed from The Grange Church Street Galashiels TD1 3JN United Kingdom to 21 Market Street 21 Market Street Selkirkshire Scottish Borders TD1 3AD on 10 June 2019 | |
26 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-26
|