- Company Overview for TALBOT VILLA LIMITED (01837858)
- Filing history for TALBOT VILLA LIMITED (01837858)
- People for TALBOT VILLA LIMITED (01837858)
- More for TALBOT VILLA LIMITED (01837858)
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) |
---|---|---|---|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
02 Apr 2018 | AP01 | Appointment of Ms Leann Michelle Canady as a director on 13 January 2018 | |
02 Apr 2018 | AP01 | Appointment of Mr Jack Hansom as a director on 13 January 2018 | |
02 Apr 2018 | TM01 | Termination of appointment of Sarah Bancroft as a director on 12 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AP01 | Appointment of Ms Cordelia Vincenza Olivia Gordon as a director on 4 March 2016 | |
02 May 2016 | AP01 | Appointment of Mr Mark Conrad Eric Johnson as a director on 4 March 2016 | |
11 Apr 2016 | AP03 | Appointment of Mr Christopher Jonathan Morgan as a secretary on 1 March 2016 | |
10 Apr 2016 | TM01 | Termination of appointment of Julie Clare Miles as a director on 29 February 2016 | |
10 Apr 2016 | TM02 | Termination of appointment of Julie Clare Miles as a secretary on 29 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
15 Jan 2015 | AP01 | Appointment of Miss Sarah Bancroft as a director on 11 November 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Sophie Eke as a director on 11 November 2014 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Chris Morgan as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Rachel Thompson as a director on 1 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Julie Clare Miles on 1 October 2009 | |
28 Aug 2014 | TM01 | Termination of appointment of Louise Cort as a director on 1 August 2014 | |
28 Aug 2014 | AP03 | Appointment of Miss Julie Clare Miles as a secretary on 1 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Louise Cort as a secretary on 1 August 2014 |