TALFOURD ROAD MANAGEMENT COMPANY LIMITED
Company number 02630054
- Company Overview for TALFOURD ROAD MANAGEMENT COMPANY LIMITED (02630054)
- Filing history for TALFOURD ROAD MANAGEMENT COMPANY LIMITED (02630054)
- People for TALFOURD ROAD MANAGEMENT COMPANY LIMITED (02630054)
- More for TALFOURD ROAD MANAGEMENT COMPANY LIMITED (02630054)
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) |
---|---|---|---|
09 Dec 2018 | AP01 | Appointment of Ms Imogen Forbes as a director on 10 September 2018 | |
09 Dec 2018 | TM01 | Termination of appointment of David Mccarthy as a director on 10 September 2018 | |
28 Jul 2018 | AP01 | Appointment of Mr Matthew Simon Coveney as a director on 17 May 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
17 Jun 2018 | TM01 | Termination of appointment of Matthew David Eaton as a director on 17 May 2018 | |
09 May 2018 | AP03 | Appointment of Alice Anne Cameron Wallace - Wright as a secretary on 7 May 2018 | |
09 May 2018 | TM02 | Termination of appointment of a secretary | |
07 May 2018 | TM02 | Termination of appointment of Matthew David Eaton as a secretary on 17 March 2018 | |
07 May 2018 | AD01 | Registered office address changed from 1 College Crescent Windsor Berkshire SL4 3PF to 33B Talfourd Road London SE15 5PA on 7 May 2018 | |
19 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr David Mccarthy as a director on 1 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AD01 | Registered office address changed from 33 Talfourd Road Peckham London SE15 5PA to 1 College Crescent Windsor Berkshire SL4 3PF on 24 July 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jan 2015 | AP01 | Appointment of Mr Adrien Canivet as a director on 18 December 2014 | |
16 Jan 2015 | AP01 | Appointment of Ms Alice Wallace - Wright as a director on 18 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Jane Emma Quarmby as a director on 8 December 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Michael William Smith as a director on 3 October 2014 | |
20 Oct 2014 | AP03 | Appointment of Mr Matthew David Eaton as a secretary on 3 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Michael William Smith as a secretary on 3 October 2014 | |
27 Jul 2014 | AR01 | Annual return made up to 17 July 2014 with full list of shareholders |